ELENA FERRARA LIMITED

64 Goodramgate, York, YO1 7LF, England
StatusACTIVE
Company No.10005746
CategoryPrivate Limited Company
Incorporated15 Feb 2016
Age8 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

ELENA FERRARA LIMITED is an active private limited company with number 10005746. It was incorporated 8 years, 3 months, 15 days ago, on 15 February 2016. The company address is 64 Goodramgate, York, YO1 7LF, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Keith Maddison

Termination date: 2021-03-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-03

Officer name: Mr Lee Maddison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Old address: Studio 2 st Anthony's Hall Peaseholme Green York York YO1 7PW England

New address: 64 Goodramgate York YO1 7LF

Change date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-28

Officer name: Mr Lee Keith Maddison

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elena Maddison

Change date: 2018-08-28

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-10

Psc name: Mrs Elena Maddison

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2018

Action Date: 04 Feb 2018

Category: Address

Type: AD01

Old address: 22 Manor Road Scarborough North Yorkshire YO12 7RZ England

New address: Studio 2 st Anthony's Hall Peaseholme Green York York YO1 7PW

Change date: 2018-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2018

Action Date: 03 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-03

Charge number: 100057460001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-30

New address: 22 Manor Road Scarborough North Yorkshire YO12 7RZ

Old address: Blake House 18 Blake House York YO1 8QH England

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Lee Keith Maddison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

New address: Blake House 18 Blake House York YO1 8QH

Old address: 22 Manor Road Scarborough North Yorkshire YO12 7RZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERSTEAD RESIDENTIAL LIMITED

ALDERSTEAD HOUSE 2-3, SOUTH PARADE, SCHOOL HILL,REDHILL,RH1 3RA

Number:10381867
Status:ACTIVE
Category:Private Limited Company

EKOM BUILD AND DESIGN LIMITED

1 CLIFFORD ROAD,HOUNSLOW,TW4 7LS

Number:08551432
Status:ACTIVE
Category:Private Limited Company

GQ BOUTIQUE LIMITED

28 NORFOLK STREET,PETERBOROUGH,PE1 2NP

Number:11743821
Status:ACTIVE
Category:Private Limited Company

MUSIDORA MANAGEMENT LTD

FORCETT BARNS,RICHMOND,DL11 7SF

Number:11613612
Status:ACTIVE
Category:Private Limited Company

PANDOR DEVELOPMENTS LTD

2 CLARENDON COURT,LONDON,NW2 5HB

Number:11954702
Status:ACTIVE
Category:Private Limited Company

SEVEN-T-ONE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:07891081
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