ELLWOOD BRYN HOLDINGS LIMITED

4 Office Village Forder Way 4 Office Village Forder Way, Peterborough, PE7 8GX, Cambridgeshire, England
StatusACTIVE
Company No.11099567
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

ELLWOOD BRYN HOLDINGS LIMITED is an active private limited company with number 11099567. It was incorporated 6 years, 6 months, 10 days ago, on 06 December 2017. The company address is 4 Office Village Forder Way 4 Office Village Forder Way, Peterborough, PE7 8GX, Cambridgeshire, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Old address: Springpark House Basing View Basingstoke Hampshire RG21 4HG England

New address: 4 Office Village Forder Way Cygnet Park Peterborough Cambridgeshire PE7 8GX

Change date: 2023-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 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: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 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: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 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: 16 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliot John Newsonen

Change date: 2019-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Old address: 71 Sunlight Square London E2 6LD United Kingdom

New address: Springpark House Basing View Basingstoke Hampshire RG21 4HG

Change date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-29

Officer name: Mr Elliot John Newsome

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2018

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Elliot John Newsome

Change date: 2018-09-29

Documents

View document PDF

Legacy

Date: 20 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Capital

Type: SH19

Capital : 1,204,000 GBP

Date: 2018-06-20

Documents

View document PDF

Legacy

Date: 20 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/06/18

Documents

View document PDF

Resolution

Date: 20 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2018

Action Date: 11 Jun 2018

Category: Capital

Type: SH01

Capital : 3,454,001 GBP

Date: 2018-06-11

Documents

View document PDF

Resolution

Date: 26 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BFI HOLDINGS LIMITED

UNIT 7 SHORELINE BUSINESS PARK,MILNTHORPE,LA7 7BF

Number:10658983
Status:ACTIVE
Category:Private Limited Company

EJ ENVIRONMENTAL DESIGN LIMITED

2-3 BLOTTS BARN,RAUNDS,NN9 6NS

Number:09441296
Status:ACTIVE
Category:Private Limited Company

MANSON TIMBER ENGINEERING LIMITED

BURLINGTON HOUSE,GRIMSBY,DN31 2AB

Number:04712469
Status:ACTIVE
Category:Private Limited Company

NATVEN COMMS LIMITED

40 EAST ROAD,WEST DRAYTON,UB7 9EZ

Number:08746999
Status:ACTIVE
Category:Private Limited Company

THE PRIVATE PLATE COMPANY LIMITED

5 ST. DAVIDS PARK WATER STREET,PORT TALBOT,SA13 2PA

Number:06479765
Status:ACTIVE
Category:Private Limited Company

THOMAS STONER PROPERTIES LTD

50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:09426080
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