BABY ELEPHANT INVESTMENTS LIMITED

Glazenwood Lodge Glazenwood Road Glazenwood Lodge Glazenwood Road, Braintree, CM77 8ET, England
StatusACTIVE
Company No.10898975
CategoryPrivate Limited Company
Incorporated03 Aug 2017
Age6 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

BABY ELEPHANT INVESTMENTS LIMITED is an active private limited company with number 10898975. It was incorporated 6 years, 10 months, 1 day ago, on 03 August 2017. The company address is Glazenwood Lodge Glazenwood Road Glazenwood Lodge Glazenwood Road, Braintree, CM77 8ET, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Marsden

Termination date: 2023-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Marsden

Appointment date: 2023-07-14

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Mr Ben Marsden

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-02-01

Officer name: Mrs Emma Jane Marsden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Jane Marsden

Change date: 2023-04-24

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Marsden

Change date: 2023-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-25

Old address: 23 Sloe Hill Halstead CO9 1JT England

New address: Glazenwood Lodge Glazenwood Road Bradwell Braintree CM77 8ET

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Jane Marsden

Notification date: 2022-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-26

Psc name: Ben Marsden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ben Marsden

Notification date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Marsden

Termination date: 2020-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Jane Marsden

Cessation date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Marsden

Appointment date: 2020-04-17

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Jane Marsden

Change date: 2019-10-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Marsden

Change date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

Old address: 18 Rose Hill Braintree CM7 3QN England

New address: 23 Sloe Hill Halstead CO9 1JT

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

Old address: 57 Acorn Avenue Acorn Avenue Braintree CM7 2LP England

New address: 18 Rose Hill Braintree CM7 3QN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-16

Psc name: Mrs Emma Jane Marsden

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Marsden

Termination date: 2018-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Emma Jane Marsden

Change date: 2018-01-14

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Jane Marsden

Change date: 2018-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2018

Action Date: 20 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-20

Old address: The Old Vicarage Queen Street, Castle Hedingham Halstead CO9 3EZ England

New address: 57 Acorn Avenue Acorn Avenue Braintree CM7 2LP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-14

Officer name: Mr Ben Marsden

Documents

View document PDF

Incorporation company

Date: 03 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURES DAY NURSERY LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08430209
Status:ACTIVE
Category:Private Limited Company

BARCLAYS CAPITAL (CAYMAN) LIMITED

UGLAND HOUSE,GEORGE TOWN,

Number:FC015201
Status:ACTIVE
Category:Other company type

DEJIMA ASSET MANAGEMENT LLP

2-4 KING STREET,LONDON,SW1Y 6QL

Number:OC404219
Status:ACTIVE
Category:Limited Liability Partnership

ELIJAH FRANK LOGISTICS LIMITED

7 LEWES HOUSE,LONDON,SE15 1RP

Number:09899365
Status:ACTIVE
Category:Private Limited Company

J.P.C.W ENGINEERING LTD

FLAT 9, KINGS HOUSE,FELTHAM,TW13 7ER

Number:11873834
Status:ACTIVE
Category:Private Limited Company

PORTT LTD

1 SUITE 1, 2ND FLOOR,TAUNTON,TA1 3PG

Number:09640521
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