ESSINGTON CEMETERY INVESTORS LTD

C/O Brickowner Investments Limited Wework C/O Brickowner Investments Limited Wework, London, SW1W 9SH, England
StatusACTIVE
Company No.11367196
CategoryPrivate Limited Company
Incorporated17 May 2018
Age6 years, 22 days
JurisdictionEngland Wales

SUMMARY

ESSINGTON CEMETERY INVESTORS LTD is an active private limited company with number 11367196. It was incorporated 6 years, 22 days ago, on 17 May 2018. The company address is C/O Brickowner Investments Limited Wework C/O Brickowner Investments Limited Wework, London, SW1W 9SH, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Douglas Rowan

Termination date: 2024-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-11

Officer name: Mr Tobias Stone

Documents

View document PDF

Resolution

Date: 21 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2024

Action Date: 14 Jan 2024

Category: Address

Type: AD01

New address: C/O Brickowner Investments Limited Wework 123 Buckingham Palace Road London SW1W 9SH

Change date: 2024-01-14

Old address: 19 Station Point 121 Sandycombe Road Richmond Surrey TW9 2AD

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick William Augustus Bristol

Appointment date: 2023-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brickowner Investments Limited

Cessation date: 2022-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bonl Spv 25 Limited

Notification date: 2022-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brickowner Investments Limited

Notification date: 2019-05-17

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2020

Action Date: 17 May 2019

Category: Capital

Type: SH01

Capital : 26,010.46 GBP

Date: 2019-05-17

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2020

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-08

Capital : 22,893.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2020

Action Date: 07 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-07

Capital : 12,210.46 GBP

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Douglas Rowan

Change date: 2020-05-08

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-08

Officer name: Mr Graham Douglas Rowan

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-08

Psc name: Mr Graham Douglas Rowan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

New address: 19 Station Point 121 Sandycombe Road Richmond Surrey TW9 2AD

Change date: 2019-08-08

Old address: Suite 5, Curdworth House Kingsbury Road Sutton Coldfield B76 9EE England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2018

Action Date: 09 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-09

Charge number: 113671960001

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM WALLINGER LIMITED

15 WIMBLINGTON DRIVE,READING,RG6 4JG

Number:08376691
Status:ACTIVE
Category:Private Limited Company

COOPERS BUSINESS SERVICES LIMITED

94 BROOKFIELD AVENUE,MEXBOROUGH,S64 8LH

Number:06595879
Status:ACTIVE
Category:Private Limited Company

CREDIT CARDS LTD

13 PATIENCE AVENUE PATIENCE AVENUE,NEWCASTLE UPON TYNE,NE13 6HF

Number:04854757
Status:ACTIVE
Category:Private Limited Company

DALWHINNIE SERVICE STATION LTD

UNIT 3,INVERNESS,IV1 1UF

Number:SC620860
Status:ACTIVE
Category:Private Limited Company

FRIEND MTS LIMITED

ELEVEN BRINDLEYPLACE,BIRMINGHAM,B1 2LP

Number:03513618
Status:ACTIVE
Category:Private Limited Company

REDOF DEVELOPMENT LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:10882089
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