EBBSFLEET GREEN ESTATE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09964322 |
Category | |
Incorporated | 22 Jan 2016 |
Age | 8 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
EBBSFLEET GREEN ESTATE MANAGEMENT COMPANY LIMITED is an active with number 09964322. It was incorporated 8 years, 4 months, 1 day ago, on 22 January 2016. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-28
Officer name: Mr Stuart Galloway
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-28
Officer name: Sophie Emma Fitzgerald
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sophie Emma Fitzgerald
Appointment date: 2023-05-19
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachael Mary Baillie
Termination date: 2023-05-22
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Christopher Becker
Termination date: 2023-01-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Noah Overton
Appointment date: 2023-01-20
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glenn Holliday
Appointment date: 2023-01-20
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-16
Officer name: Glen Arthur Wells
Documents
Change corporate secretary company with change date
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-10-10
Officer name: B-Hive Company Secretarial Services Limited
Documents
Change corporate secretary company with change date
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-10-10
Officer name: Hml Company Secretarial Services Ltd
Documents
Change person director company with change date
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glen Arthur Wells
Change date: 2022-04-27
Documents
Change person director company with change date
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harishbhai Dhansukbhai Lad
Change date: 2022-04-27
Documents
Change person director company with change date
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachael Mary Baillie
Change date: 2022-04-27
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Change person director company
Date: 04 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type micro entity
Date: 09 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David Lilley
Termination date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Appoint corporate secretary company with name date
Date: 29 Nov 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Ltd
Appointment date: 2017-08-09
Documents
Termination secretary company with name termination date
Date: 29 Nov 2017
Action Date: 09 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Anthony Cope
Termination date: 2017-09-09
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: Redrow House St David's Park Ewloe Flintshire CH5 3RX United Kingdom
Change date: 2017-11-29
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Change person director company with change date
Date: 18 Aug 2016
Action Date: 23 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chris Lilley
Change date: 2016-01-23
Documents
Some Companies
71 KEMPSHOTT ROAD,LONDON,SW16 5LJ
Number: | 09394160 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SETON PLACE,EDINBURGH,EH9 2JT
Number: | SC541692 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROOMGROVE ROAD,SHEFFIELD,S10 2LR
Number: | 08479074 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09190333 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11224384 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 PAGNELL AVENUE, THURNSCOE,SOUTH YORKSHIRE,S63 0RF
Number: | 05842152 |
Status: | ACTIVE |
Category: | Private Limited Company |