ELMER MEWS FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 10098199 |
Category | Private Limited Company |
Incorporated | 01 Apr 2016 |
Age | 8 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
ELMER MEWS FREEHOLD LIMITED is an active private limited company with number 10098199. It was incorporated 8 years, 2 months ago, on 01 April 2016. The company address is 50 The Mount 50 The Mount, Leatherhead, KT22 9EA, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 11 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 10 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 22 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-24
New address: 50 the Mount Fetcham Leatherhead KT22 9EA
Old address: 26 Elmer Mews Fetcham Leatherhead Surrey KT22 9DN United Kingdom
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Gwilliam
Termination date: 2020-07-22
Documents
Notification of a person with significant control
Date: 24 Jul 2020
Action Date: 09 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-09
Psc name: Keith Graham Netley
Documents
Cessation of a person with significant control
Date: 24 Jul 2020
Action Date: 22 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-22
Psc name: Richard James Gwilliam
Documents
Appoint person director company with name date
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Graham Netley
Appointment date: 2020-07-09
Documents
Notification of a person with significant control
Date: 31 May 2020
Action Date: 02 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Watkins
Notification date: 2020-05-02
Documents
Notification of a person with significant control
Date: 31 May 2020
Action Date: 02 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard James Gwilliam
Notification date: 2020-05-02
Documents
Cessation of a person with significant control
Date: 02 May 2020
Action Date: 02 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-02
Psc name: Terry Watkins
Documents
Cessation of a person with significant control
Date: 02 May 2020
Action Date: 02 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard James Gwilliam
Cessation date: 2020-05-02
Documents
Capital allotment shares
Date: 02 May 2020
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Capital : 12 GBP
Date: 2016-04-01
Documents
Change sail address company with new address
Date: 02 May 2020
Category: Address
Type: AD02
New address: 26 Elmer Mews Fetcham Leatherhead KT22 9DN
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 11 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 22 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 10 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-01
Officer name: Cargil Management Services Limited
Documents
Capital allotment shares
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Richard James Gwilliam
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Terry Watkins
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
New address: 26 Elmer Mews Fetcham Leatherhead Surrey KT22 9DN
Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom
Change date: 2016-04-04
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Philippa Anne Keith
Documents
Some Companies
2 APRIL CLOSE 2 APRIL CLOSE,LONDON,W7 3HF
Number: | 02635479 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE WOODFIELDS,SOUTH CROYDON,CR2 0HE
Number: | 08555342 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE I BUSINESS DEVELOPMENT CENTRE,TELFORD,TF3 3BA
Number: | 10660015 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED
EVERSHEDS HOUSE 70,MANCHESTER,M1 5ES
Number: | 05281212 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 RIVERSIDE VIEW,ACCRINGTON,BB5 5YN
Number: | 10519038 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11429717 |
Status: | ACTIVE |
Category: | Private Limited Company |