EEBMCAP 2018 LIMITED

The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, England
StatusACTIVE
Company No.11686717
CategoryPrivate Limited Company
Incorporated20 Nov 2018
Age5 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

EEBMCAP 2018 LIMITED is an active private limited company with number 11686717. It was incorporated 5 years, 7 months, 21 days ago, on 20 November 2018. The company address is The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, England.



Company Fillings

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Walsh

Termination date: 2024-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Kilduff

Termination date: 2024-04-03

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-19

Officer name: Mr. David Meehan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-22

Old address: 9 North Audley Street London W1K 6ZD United Kingdom

New address: The Old Rectory Church Street Weybridge Surrey KT13 8DE

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Fergus Mcelroy

Termination date: 2022-09-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116867170001

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Meehan

Appointment date: 2021-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Dermot Kelleher

Appointment date: 2021-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Fergus Mcelroy

Appointment date: 2020-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alan Wall

Appointment date: 2020-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack O'keeffe

Termination date: 2020-02-19

Documents

View document PDF

Legacy

Date: 27 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/11/2019

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Mr. Tony Kilduff

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colm Murphy

Termination date: 2019-10-25

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Oct 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Jack O'keeffe

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jack O'keeffe

Appointment date: 2019-09-23

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jul 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-06

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2019

Action Date: 06 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116867170001

Charge creation date: 2019-06-06

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-06

Capital : 200 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 20 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEESIDE LAVENDER LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11409914
Status:ACTIVE
Category:Private Limited Company

HAROLD & FRANKLIN LTD

6 RUSH DRIVE,NEWPORT,NP11 3AA

Number:07634774
Status:ACTIVE
Category:Private Limited Company

IDRIVE YOU LIMITED

229 MANCHESTER ROAD,NELSON,BB9 7DG

Number:10277100
Status:ACTIVE
Category:Private Limited Company

LANGUAGE RECRUITMENT SERVICES HOLDINGS LIMITED

TREVIOT HOUSE, 186/192 HIGH ROAD,ESSEX,IG1 1LR

Number:05238873
Status:ACTIVE
Category:Private Limited Company

MISTER MIYAGI'S SUSHI LIMITED

66B NORTHGATE,CANTERBURY,CT1 1BB

Number:10154726
Status:ACTIVE
Category:Private Limited Company

SKILLS CAPITAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11912686
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