EEVEN HOMES LTD
Status | ACTIVE |
Company No. | 10484751 |
Category | Private Limited Company |
Incorporated | 17 Nov 2016 |
Age | 7 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
EEVEN HOMES LTD is an active private limited company with number 10484751. It was incorporated 7 years, 6 months, 14 days ago, on 17 November 2016. The company address is Unit A6 Samuel Street Unit A6 Samuel Street, Manchester, M35 0GA, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2024
Action Date: 22 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104847510009
Charge creation date: 2024-03-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2024
Action Date: 23 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104847510008
Charge creation date: 2024-02-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2024
Action Date: 23 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-23
Charge number: 104847510007
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2023
Action Date: 15 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104847510005
Charge creation date: 2023-12-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2023
Action Date: 15 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-15
Charge number: 104847510006
Documents
Change person director company with change date
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-26
Officer name: Mr Arsalan Sikandar
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change person director company with change date
Date: 17 Jun 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-14
Officer name: Mr Arsalan Sikandar
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2022
Action Date: 15 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-15
Charge number: 104847510004
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-10
New address: Unit a6 Samuel Street Failsworth Manchester M35 0GA
Old address: Unit a6 Unit a6 Samuel Street Failsworth Manchester M35 0GA England
Documents
Change registered office address company with date old address new address
Date: 31 May 2022
Action Date: 31 May 2022
Category: Address
Type: AD01
Change date: 2022-05-31
Old address: 577 Wilmslow Road Manchester M20 3QH England
New address: Unit a6 Unit a6 Samuel Street Failsworth Manchester M35 0GA
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2021
Action Date: 02 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104847510003
Charge creation date: 2021-11-02
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2021
Action Date: 21 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104847510002
Charge creation date: 2021-06-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2021
Action Date: 02 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104847510001
Charge creation date: 2021-06-02
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Termination director company with name termination date
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-15
Officer name: Shazreh Arsalan
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Old address: 139 Kenyon Lane Manchester Cheshire M40 9DJ England
New address: 577 Wilmslow Road Manchester M20 3QH
Change date: 2019-06-17
Documents
Capital allotment shares
Date: 14 Dec 2018
Action Date: 17 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-17
Capital : 2 GBP
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company previous shortened
Date: 13 Aug 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-11-29
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-01
Officer name: Mrs Shazreh Arsalan
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2017
Action Date: 18 Nov 2017
Category: Address
Type: AD01
New address: 139 Kenyon Lane Manchester Cheshire M40 9DJ
Change date: 2017-11-18
Old address: 55 Craig Road Stockport SK4 2AP England
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Some Companies
81 HEATHWAY,DAGENHAM,RM9 6AY
Number: | 09685449 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB
Number: | 07645779 |
Status: | ACTIVE |
Category: | Private Limited Company |
C&C WHITE (PROPERTY MANAGEMENT) LIMITED
286 GLASGOW ROAD,GLASGOW,G76 0EW
Number: | SC610277 |
Status: | ACTIVE |
Category: | Private Limited Company |
517-519 KING STREET,STOKE-ON-TRENT,ST3 1HD
Number: | 09020104 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTTHORPE FIELDS ROAD,SHEFFIELD,S21 1TZ
Number: | 07717350 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 MAYESBROOK ROAD,ILFORD,IG3 9PJ
Number: | 09238751 |
Status: | ACTIVE |
Category: | Private Limited Company |