EHRLE (HOLDINGS) LIMITED

Unit 2 & 3 Kinetic 45 Unit 2 & 3 Kinetic 45, Leeds, LS9 0SH, West Yorkshire, England
StatusACTIVE
Company No.10747517
CategoryPrivate Limited Company
Incorporated02 May 2017
Age7 years, 20 days
JurisdictionEngland Wales

SUMMARY

EHRLE (HOLDINGS) LIMITED is an active private limited company with number 10747517. It was incorporated 7 years, 20 days ago, on 02 May 2017. The company address is Unit 2 & 3 Kinetic 45 Unit 2 & 3 Kinetic 45, Leeds, LS9 0SH, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 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: 26 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2022

Action Date: 12 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-12

Charge number: 107475170001

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-02

Psc name: Reiner Maximilian Ehrle

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2022

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-02

Psc name: Ehrle Grundbesitz Und Beteiligungs Kg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 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: 05 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 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: 07 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Simon John Whillock

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

New address: Unit 2 & 3 Kinetic 45 Newmarket Lane Leeds West Yorkshire LS9 0SH

Old address: 126a Weeland Road Knottingley WF11 8DB United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALCON BUILD LIMITED

HOWELLS FARM OFFICES HOWELLS FARM OFFICES,LANGFORD NR MALDON,CM9 4SY

Number:09430932
Status:ACTIVE
Category:Private Limited Company

KEDLESTON HOMES LIMITED

COLOMBO HOUSE,DERBY,DE23 8LW

Number:05167893
Status:ACTIVE
Category:Private Limited Company

NEWSCAPE CAPITAL GROUP LTD

86 JERMYN STREET,LONDON,SW1Y 6JD

Number:03944811
Status:ACTIVE
Category:Private Limited Company
Number:11390133
Status:ACTIVE
Category:Private Limited Company

RED AMPERSAND LTD

FLAT 3,LONDON,W3 9QF

Number:08993985
Status:ACTIVE
Category:Private Limited Company

SHETLAND GREEN ELECTRICITY LTD

60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC442965
Status:LIQUIDATION
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