THE ELEMENTS (SPV) LTD

Elmstone Court Elmstone Court, Malmesbury, SN16 9PR, Wilts, England
StatusACTIVE
Company No.11208074
CategoryPrivate Limited Company
Incorporated15 Feb 2018
Age6 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE ELEMENTS (SPV) LTD is an active private limited company with number 11208074. It was incorporated 6 years, 3 months, 14 days ago, on 15 February 2018. The company address is Elmstone Court Elmstone Court, Malmesbury, SN16 9PR, Wilts, England.



Company Fillings

Termination secretary company with name termination date

Date: 09 Apr 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgina Boleyn Baverstock

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-11

Officer name: Daniel James O'connell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 15 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James O'connell

Appointment date: 2023-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2023

Action Date: 13 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-14

New date: 2022-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 15 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-15

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 May 2022

Action Date: 15 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-15

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 15 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-15

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112080740001

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2021

Action Date: 14 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-14

Made up date: 2020-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2021

Action Date: 29 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-29

Charge number: 112080740003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2021

Action Date: 29 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112080740002

Charge creation date: 2021-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chris James Property Investment Ltd

Notification date: 2021-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John O'connell

Cessation date: 2021-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-29

Officer name: Roberto Anello

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Saunders

Termination date: 2021-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-01

Officer name: Miss Georgina Boleyn Baverstock

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 15 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-21

Old address: , 22-24 High Street, Swindon, SN1 3EP, England

New address: Elmstone Court Upper Minety Malmesbury Wilts SN16 9PR

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 15 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-15

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2019

Action Date: 15 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-15

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112080740001

Charge creation date: 2018-09-11

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roberto Annello

Change date: 2018-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Old address: , Elmstone Court Upper Minety, Malmesbury, Wiltshire, SN16 9PR

New address: Elmstone Court Upper Minety Malmesbury Wilts SN16 9PR

Change date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roberto Annello

Appointment date: 2018-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Saunders

Appointment date: 2018-05-18

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2018-02-15

Documents

View document PDF

Incorporation company

Date: 15 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA MATICS LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11544020
Status:ACTIVE
Category:Private Limited Company

ARCHWORKS DATA SOLUTIONS LTD

106 WINSBURY WAY,BRISTOL,BS32 9BE

Number:09619204
Status:ACTIVE
Category:Private Limited Company

HEDLEY FARM HOMES LIMITED

UNIT 5 ESH WINNING INDUSTRIAL ESTATE,COUNTY DURHAM,DH7 9PT

Number:04842367
Status:ACTIVE
Category:Private Limited Company

KEGO CONSULTING LIMITED

10 ELMLEIGH COURT,READING,RG4 5EE

Number:10616658
Status:ACTIVE
Category:Private Limited Company

POPPY THREADGOLD LIMITED

ROCK MILL PRIDEAUX,PAR,PL24 2SS

Number:08343566
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE (LECHLADE) LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:00656433
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