EE VENTURES LIMITED
Status | ACTIVE |
Company No. | 11757997 |
Category | Private Limited Company |
Incorporated | 09 Jan 2019 |
Age | 5 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
EE VENTURES LIMITED is an active private limited company with number 11757997. It was incorporated 5 years, 3 months, 26 days ago, on 09 January 2019. The company address is 11 Broomgrove Road, Sheffield, S10 2LW, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
New address: 11 Broomgrove Road Sheffield S10 2LW
Old address: Devonshire Green House Deveonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL United Kingdom
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Cessation of a person with significant control
Date: 09 Jan 2020
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elmsdale Estates Limited
Cessation date: 2019-03-07
Documents
Notification of a person with significant control
Date: 09 Jan 2020
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brendan Elwood
Notification date: 2019-03-07
Documents
Change to a person with significant control
Date: 09 Jan 2020
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Patrick Elwood
Change date: 2019-03-07
Documents
Notification of a person with significant control
Date: 09 Jan 2020
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dale Lee Fixter
Notification date: 2019-03-07
Documents
Notification of a person with significant control
Date: 09 Jan 2020
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-07
Psc name: Martin Patrick Elwood
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Patrick Elwood
Change date: 2019-08-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2019
Action Date: 11 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-11
Charge number: 117579970004
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2019
Action Date: 28 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-28
Charge number: 117579970003
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-25
Charge number: 117579970002
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-25
Charge number: 117579970001
Documents
Change account reference date company current shortened
Date: 20 Mar 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-01-31
Documents
Capital allotment shares
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-03-07
Documents
Some Companies
SARJAY CHAPEL HILL,CAMBORNE,TR14 9AZ
Number: | 08774943 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 EVESHAM HOUSE,READING,RG30 1DT
Number: | 10369896 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 11313931 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CARR BOTTOM ROAD,BRADFORD,BD10 0BB
Number: | 09921274 |
Status: | ACTIVE |
Category: | Community Interest Company |
7 KINGSLEY PARK AVENUE,SHEFFIELD,S7 2HG
Number: | 09236118 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 10293563 |
Status: | ACTIVE |
Category: | Private Limited Company |