11 GROUP HOLDINGS LIMITED

The Colony Hq The Colony Hq, Wilmslow, SK9 4LY, England
StatusACTIVE
Company No.11366446
CategoryPrivate Limited Company
Incorporated16 May 2018
Age6 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

11 GROUP HOLDINGS LIMITED is an active private limited company with number 11366446. It was incorporated 6 years, 1 month, 23 days ago, on 16 May 2018. The company address is The Colony Hq The Colony Hq, Wilmslow, SK9 4LY, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2024

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-16

Officer name: Mr Christopher Perry Metcalf

Documents

View document PDF

Change to a person with significant control without name date

Date: 04 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change account reference date company current shortened

Date: 28 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-29

New date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2024

Action Date: 29 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-30

New date: 2023-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-16

Old address: Booths Hall Chelford Road Knutsford WA16 8QZ United Kingdom

New address: The Colony Hq Altrincham Road Wilmslow SK9 4LY

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113664460001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113664460002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Perry Metcalf

Appointment date: 2021-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Metcalf

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Perry Metcalf

Termination date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Metcalf

Termination date: 2021-05-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Perry Metcalf

Appointment date: 2021-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113664460001

Charge creation date: 2021-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113664460002

Charge creation date: 2021-04-29

Documents

View document PDF

Resolution

Date: 11 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Joseph Mcnickle

Termination date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lawrence Joseph Mcnickle

Cessation date: 2019-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Metcalf

Notification date: 2019-05-30

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2019

Action Date: 30 May 2019

Category: Capital

Type: SH01

Date: 2019-05-30

Capital : 1,202.00 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Resolution

Date: 04 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Metcalf

Appointment date: 2018-09-18

Documents

View document PDF

Incorporation company

Date: 16 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN SUPPLY LIMITED

33-37 GARMAN ROAD,LONDON,N17 0UL

Number:06957713
Status:ACTIVE
Category:Private Limited Company

CMI CANADA FINANCING LTD

3RD FLOOR 10 EASTBOURNE TERRACE,LONDON,W2 6LG

Number:10469320
Status:ACTIVE
Category:Private Limited Company

DOSS BAY LIMITED

14 MAIN STREET,TOOMEBRIDGE,BT41 3TQ

Number:NI650910
Status:ACTIVE
Category:Private Limited Company

EASTWATER GIN LTD

EASTWATER HOUSE EASTWATER HOUSE,BRAMLEY,GU5 0DB

Number:11698719
Status:ACTIVE
Category:Private Limited Company

MS & SON TRADING LTD

13 OXNEY ROAD CARAVAN PARK,PETERBOROUGH,PE1 5NX

Number:11863273
Status:ACTIVE
Category:Private Limited Company

NUPUR GHOSH LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:08670846
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