EWC1 LITTLE TINNEY LIMITED

Unit G1 Ash Tree Court Unit G1 Ash Tree Court, Nottingham, NG8 6PY, United Kingdom
StatusACTIVE
Company No.09420584
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

EWC1 LITTLE TINNEY LIMITED is an active private limited company with number 09420584. It was incorporated 9 years, 4 months, 27 days ago, on 03 February 2015. The company address is Unit G1 Ash Tree Court Unit G1 Ash Tree Court, Nottingham, NG8 6PY, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Michael Burgess

Termination date: 2024-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jaime Victoriano López-Pinto

Appointment date: 2023-08-24

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 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: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael George Duggan

Appointment date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Davey Walker

Termination date: 2022-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kezia Samantha York

Termination date: 2022-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-21

Old address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England

New address: Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Grahame Dyer

Termination date: 2022-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 07 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: 21 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Michael Burgess

Appointment date: 2021-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Siegfried Alexander Kraemer

Termination date: 2021-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-21

Psc name: Fifty Id Re Ltd

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kezia Samantha York

Appointment date: 2020-08-13

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

Old address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England

New address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Kraemer

Appointment date: 2019-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Ashley Cooper

Termination date: 2019-02-06

Documents

View document PDF

Resolution

Date: 08 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Slater

Termination date: 2018-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-30

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

Old address: 10-11 Charterhouse Square London EC1M 6EH England

New address: 5th Floor 120 Aldersgate Street London EC1A 4JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: 90 Lillie Road London SW6 7SR England

New address: 10-11 Charterhouse Square London EC1M 6EH

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2018

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Resolution

Date: 25 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Glenn

Termination date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Samuel Cunningham

Appointment date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Ashley Cooper

Appointment date: 2018-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-18

Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF England

New address: 90 Lillie Road London SW6 7SR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2018

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094205840004

Charge creation date: 2017-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094205840003

Charge creation date: 2017-12-21

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-12-22

Psc name: Fifty Id Re Ltd

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

Old address: 90 Lillie Road London SW6 7SR England

New address: Centrum House 36 Station Road Egham Surrey TW20 9LF

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Slater

Appointment date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Glenn

Appointment date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Grahame Dyer

Appointment date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Davey Walker

Appointment date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Grant Simpson

Termination date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Callaghan

Termination date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

Old address: 49 Welbeck Street London W1G 9XN England

New address: 90 Lillie Road London SW6 7SR

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094205840002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094205840001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-24

Officer name: Mr Daniel John Callaghan

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-24

Officer name: Mr Richard Grant Simpson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-12

Old address: 49 3rd Floor 49 Welbeck Street London W1G 9XN England

New address: 49 Welbeck Street London W1G 9XN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-12

Old address: The Studio Trevissome Park Chiverton Cross Truro Cornwall TR4 8UN England

New address: 49 Welbeck Street London W1G 9XN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2015

Action Date: 08 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094205840001

Charge creation date: 2015-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2015

Action Date: 08 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094205840002

Charge creation date: 2015-05-08

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST COMMERCIAL CLEANING LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:10236590
Status:ACTIVE
Category:Private Limited Company

GREER FAMILY ENTERPRISE LTD

9 BIRD END,WEST BROMWICH,B71 3EA

Number:10985846
Status:ACTIVE
Category:Private Limited Company

MHE NORTH EAST LIMITED

31A STATION ROAD,WHITLEY BAY,NE26 2QZ

Number:07239982
Status:ACTIVE
Category:Private Limited Company

MODE 004 LTD

FLAT 1,BIRMINGHAM,B20 2RX

Number:11933455
Status:ACTIVE
Category:Private Limited Company

NO STRESSS BUILDING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11727451
Status:ACTIVE
Category:Private Limited Company

PANDORA UNDERGROUND ENTERPRISES LIMITED

6 HUGUENOT SQUARE,LONDON,SE15 3NN

Number:10137409
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