EARLY YEARS PORTFOLIO LIMITED

189-193 Earls Court Road, London, SW5 9AN, United Kingdom
StatusACTIVE
Company No.10503213
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

EARLY YEARS PORTFOLIO LIMITED is an active private limited company with number 10503213. It was incorporated 7 years, 7 months, 13 days ago, on 29 November 2016. The company address is 189-193 Earls Court Road, London, SW5 9AN, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2023

Action Date: 19 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105032130005

Charge creation date: 2023-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105032130003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105032130004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-07

Officer name: Mr Gary Thomas Lever

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105032130001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105032130002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105032130004

Charge creation date: 2020-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105032130003

Charge creation date: 2020-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Thomas Lever

Cessation date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Homefield Capital Holdings Limited (Company No 7908676)

Notification date: 2018-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Athers Investments Limited (Company No: 11775972)

Notification date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gtl Portfolio Limited (Company No: 9871053)

Notification date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-10

Capital : 12 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105032130002

Charge creation date: 2018-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105032130001

Charge creation date: 2018-07-13

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-25

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben William Douglas

Appointment date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-27

Capital : 3 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Atherton

Termination date: 2018-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Atherton

Appointment date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARUNE LTD

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:06640789
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE SCALE UK LTD

23 LINACRE CLOSE,NEWCASTLE UPON TYNE,NE3 2FB

Number:11170501
Status:ACTIVE
Category:Private Limited Company

CEDAR PARK AUTOMOTIVE CONSULTANCY LIMITED

86 SHIREHAMPTON ROAD,BRISTOL,BS9 2DR

Number:08966489
Status:ACTIVE
Category:Private Limited Company

LEICESTER INDUSTRIAL ROOFING SERVICES LIMITED

GENERAL SURVEY UNIT 1, ASHLEY ESTATE,SCUNTHORPE,DN15 8NJ

Number:11529211
Status:ACTIVE
Category:Private Limited Company

SKYHELP SERVICES LTD

9 KING CHARLES TOWER,NEWCASTLE-UPON-TYNE,NE2 1XX

Number:11654002
Status:ACTIVE
Category:Private Limited Company

STEVE BROWN MANAGEMENT SERVICES LIMITED

19 19 ST JAMES ROAD,WATFORD,WD18 0DZ

Number:09036417
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