ELKOLET HUMANITARIAN DEVELOPERS LIMITED

The Elkolet Centre The Elkolet Centre, Alton, GU34 2QG, England
StatusACTIVE
Company No.09903832
Category
Incorporated07 Dec 2015
Age8 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

ELKOLET HUMANITARIAN DEVELOPERS LIMITED is an active with number 09903832. It was incorporated 8 years, 5 months, 9 days ago, on 07 December 2015. The company address is The Elkolet Centre The Elkolet Centre, Alton, GU34 2QG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Douglas Knowles

Cessation date: 2023-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2023

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elkolet (Cio)

Notification date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Knowles Industries (Uk) Limited

Termination date: 2022-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-15

Psc name: Knowles Industries (Uk) Limited

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-20

Psc name: Knowles Industries (Uk) Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-04-20

Officer name: Knowles Industries (Uk) Limited

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bryan Douglas Knowles

Change date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-20

Officer name: Mr Bryan Douglas Knowles

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan Douglas Knowles

Change date: 2019-12-20

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-20

Psc name: Mr Bryan Douglas Knowles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

New address: The Elkolet Centre Mill Lane Alton GU34 2QG

Old address: C/O Branston Adams Suite 2 Victoria House South Street Farnham Surrey GU9 7QU England

Change date: 2018-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Incorporation company

Date: 07 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASUPOR LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11267455
Status:ACTIVE
Category:Private Limited Company

CHROME FACILITIES MANAGEMENT LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09808726
Status:ACTIVE
Category:Private Limited Company

JC PROPERTY SOLUTIONS LTD

GLENCOL ALLENS MEADOW,BUNTINGFORD,SG9 0JY

Number:10706901
Status:ACTIVE
Category:Private Limited Company

PLATINUM BAR HIRE LTD

4 DALRIADA COURT,CAMPBELTOWN,PA28 6BH

Number:SC596796
Status:ACTIVE
Category:Private Limited Company

POPPYFIELDS MANAGEMENT LIMITED

65 LONG BEACH ROAD,BRISTOL,BS30 9XD

Number:02361494
Status:ACTIVE
Category:Private Limited Company

TOARS LTD

25 SANDYFORD PLACE,GLASGOW,G3 7NG

Number:SC352904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source