JAMES HASKELL ELITE MANAGEMENT LIMITED

Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW, United Kingdom, United Kingdom
StatusACTIVE
Company No.09990946
CategoryPrivate Limited Company
Incorporated05 Feb 2016
Age8 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

JAMES HASKELL ELITE MANAGEMENT LIMITED is an active private limited company with number 09990946. It was incorporated 8 years, 3 months, 28 days ago, on 05 February 2016. The company address is Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW, United Kingdom, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Andrew Welbon Haskell

Change date: 2022-10-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-14

Psc name: Mr James Andrew Welbon Haskell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

New address: Quadrant House, Floor 6 4 Thomas More Square London United Kingdom E1W 1YW

Old address: 12 st John’S Road London NW11 0PG United Kingdom

Change date: 2022-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

New address: 12 st John’S Road London NW11 0PG

Change date: 2022-10-07

Old address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Nov 2020

Category: Address

Type: AD02

Old address: Communication House Victoria Avenue Camberley GU15 3HX England

New address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: Communication House Victoria Avenue Camberley GU15 3HX England

New address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW

Change date: 2020-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Andrew Welbon Haskell

Change date: 2019-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Old address: Ryehurst Barn Ryehurst Lane Binfield Bracknell Berkshire RG42 5QZ England

Change date: 2017-06-07

New address: Communication House Victoria Avenue Camberley GU15 3HX

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Mar 2017

Category: Address

Type: AD03

New address: Communication House Victoria Avenue Camberley GU15 3HX

Documents

View document PDF

Change sail address company with new address

Date: 01 Mar 2017

Category: Address

Type: AD02

New address: Communication House Victoria Avenue Camberley GU15 3HX

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Welbon Haskell

Termination date: 2016-03-10

Documents

View document PDF

Incorporation company

Date: 05 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLAVENHILL STRATEGIC LAND (NUMBER 2) LIMITED

20 CENTRAL AVENUE,NORWICH,NR7 0HR

Number:08812289
Status:ACTIVE
Category:Private Limited Company

L B PROMOTIONS LIMITED

SUITE 215, WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:11372567
Status:ACTIVE
Category:Private Limited Company

PROVISION FLOORING LTD

36 HOGG LANE,HOLMER GREEN,HP15 6PZ

Number:11759933
Status:ACTIVE
Category:Private Limited Company

RM (EDINBURGH) LTD

108/1 GEORGE STREET,EDINBURGH,EH2 4LH

Number:SC507398
Status:ACTIVE
Category:Private Limited Company

SIMON EUROPE LIMITED

UNIT 7 ASHVILLE INDUSTRIAL ESTAT,RUNCORN,WA7 3EZ

Number:04739541
Status:ACTIVE
Category:Private Limited Company

TECHFAN LTD

UNIT F21 MOULTON PARK INDUSTRIAL ESTATE,NORTHAMPTON,NN3 6AQ

Number:09115888
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