ELITE CIVILS (SOUTHEAST) LTD
Status | ACTIVE |
Company No. | 11344638 |
Category | Private Limited Company |
Incorporated | 03 May 2018 |
Age | 6 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
ELITE CIVILS (SOUTHEAST) LTD is an active private limited company with number 11344638. It was incorporated 6 years, 29 days ago, on 03 May 2018. The company address is 17 Leeland Mansions Leeland Road, London, W13 9HE, England.
Company Fillings
Confirmation statement with updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-03
Officer name: Mr Bashkim Braqi
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Notification of a person with significant control
Date: 16 Jun 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-20
Psc name: Neale John Buttery
Documents
Cessation of a person with significant control
Date: 16 Jun 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-20
Psc name: Jacqueline Teresa Buttery
Documents
Cessation of a person with significant control
Date: 16 Jun 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bashkim Braqi
Cessation date: 2021-05-20
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Confirmation statement with updates
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-21
Officer name: Mr Neale John Buttery
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Termination director company with name termination date
Date: 27 Dec 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-21
Officer name: Bashkim Braqi
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Change account reference date company current shortened
Date: 29 Oct 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-29
Old address: 92 Moore Avenue Grays Essex RM20 4XW England
New address: 17 Leeland Mansions Leeland Road London W13 9HE
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-14
Officer name: Mrs Jacqueline Teresa Buttery
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jacqueline Teresa Buttery
Change date: 2018-05-03
Documents
Some Companies
DOMESTIC PLUMBING SOUTH WALES LTD
39 MAESTEG ROAD,MAESTEG,CF34 9LD
Number: | 11351270 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,THATCHAM,RG19 3JG
Number: | 09564961 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LONDON ORIENT FOOTBALL CLUB LTD
JR ZEALAND & CO 17-18 BRIDLINGTON BUSINESS CENTRE,BRIDLINGTON,YO16 4SF
Number: | 10748717 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOTECH HOUSE STUART ROAD,STOCKPORT,SK6 2SR
Number: | 11105636 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PERSONAL BUSINESS PARTNERSHIP LLP AVALON HOUSE,BRENTWOOD,CM13 1TG
Number: | 10146631 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 HIGH STREET,DORKING,RH4 1RT
Number: | 11686537 |
Status: | ACTIVE |
Category: | Private Limited Company |