EEB 19 LIMITED
Status | ACTIVE |
Company No. | 10978393 |
Category | Private Limited Company |
Incorporated | 23 Sep 2017 |
Age | 6 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
EEB 19 LIMITED is an active private limited company with number 10978393. It was incorporated 6 years, 8 months, 9 days ago, on 23 September 2017. The company address is The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, England.
Company Fillings
Change person director company with change date
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. David Meehan
Change date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Change person director company with change date
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-29
Officer name: Mr Moritz Ilg
Documents
Change person director company with change date
Date: 29 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Dermot Kelleher
Change date: 2022-09-12
Documents
Change person director company with change date
Date: 29 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. David Meehan
Change date: 2022-09-12
Documents
Termination director company with name termination date
Date: 30 Aug 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toby Virno
Termination date: 2022-05-04
Documents
Appoint person director company with name date
Date: 06 Jun 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Moritz Ilg
Appointment date: 2022-05-04
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 18 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bolton
Termination date: 2020-12-11
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-11
Officer name: Ms Anouska Morjaria
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2020
Action Date: 23 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-23
Charge number: 109783930001
Documents
Second filing of director appointment with name
Date: 24 Sep 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr. Peter Bolton
Documents
Second filing of director appointment with name
Date: 24 Sep 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr. Toby Virno
Documents
Notification of a person with significant control
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dunmore Solar Development Limited
Notification date: 2020-09-23
Documents
Cessation of a person with significant control
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elgin Energy Holdings Limited
Cessation date: 2020-09-23
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-18
Officer name: Mr. Peter Richard Bolton
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-18
Officer name: Mr. Toby Virno
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Walsh
Termination date: 2020-09-23
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronan Kilduff
Termination date: 2020-09-23
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-23
Officer name: Tony Kilduff
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Fergus Mcelroy
Termination date: 2020-09-23
Documents
Appoint person director company with name date
Date: 25 Jun 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Fergus Mcelroy
Appointment date: 2020-04-24
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony Kilduff
Change date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-25
Officer name: Colm Murphy
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dermot Kelleher
Change date: 2019-09-23
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Meehan
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dermot Kelleher
Appointment date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Change person director company with change date
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-10
Officer name: Mr Ronan Kilduff
Documents
Some Companies
BROOKFIELD PROPERTIES (NW) LIMITED
44A LIVERPOOL ROAD,LIVERPOOL,L31 2LZ
Number: | 10199227 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPIRIC (TALBOT STUDIOS) LIMITED
6TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ
Number: | 09189088 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 06286948 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKVIEW PROPERTIES DEVELOPMENT LTD
65 DELAMERE ROAD,HAYES,UB4 0NN
Number: | 10607238 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PROPERTY LADDER (ESTATE AGENTS) LIMITED
ORMEAU HOUSE,BELFAST,BT7 1SH
Number: | NI068091 |
Status: | ACTIVE |
Category: | Private Limited Company |
864 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DQ
Number: | 11154823 |
Status: | ACTIVE |
Category: | Private Limited Company |