-
ELEVEN CHISLEHURST LIMITED - The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, United Kingdom
Company Information
- Company registration number
- 11701145
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Courtyard
- 14a Sydenham Road
- Croydon
- CR0 2EE
- England The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England UK
Management
- Managing Directors
- AUCAMP, Jonathan Dean
- GILLIES, Stuart Gregory
- OSBORN, Guy Stuart
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-11-28
- Age Of Company 2018-11-28 5 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Guy Stuart Osborn
- Mr Jonathan Dean Aucamp
- Mr Stuart Gregory Gillies
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-08-28
- Last Date: 2022-11-30
- Annual Return
- Due Date: 2023-12-12
- Last Date: 2022-11-28
-
ELEVEN CHISLEHURST LIMITED Company Description
- ELEVEN CHISLEHURST LIMITED is a ltd registered in United Kingdom with the Company reg no 11701145. Its current trading status is "live". It was registered 2018-11-28. It has declared SIC or NACE codes as "68209". It has 3 directors The latest accounts are filed up to 2022-11-30.It can be contacted at The Courtyard .
Get ELEVEN CHISLEHURST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eleven Chislehurst Limited - The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, United Kingdom
- 2018-11-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ELEVEN CHISLEHURST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-11-24) - AA
-
change-to-a-person-with-significant-control (2023-11-22) - PSC04
-
change-person-director-company-with-change-date (2023-11-22) - CH01
-
change-account-reference-date-company-previous-shortened (2023-08-25) - AA01
-
gazette-filings-brought-up-to-date (2023-04-07) - DISS40
-
confirmation-statement-with-no-updates (2023-04-06) - CS01
-
dissolved-compulsory-strike-off-suspended (2023-03-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2023-02-21) - GAZ1
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-21) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-08-29) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA
-
change-account-reference-date-company-previous-shortened (2021-08-27) - AA01
-
confirmation-statement-with-no-updates (2021-12-07) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-26) - MR01
-
confirmation-statement-with-updates (2020-01-27) - CS01
-
change-person-director-company-with-change-date (2020-01-27) - CH01
-
change-to-a-person-with-significant-control (2020-01-27) - PSC04
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-10-17) - SH01
keyboard_arrow_right 2018
-
incorporation-company (2018-11-28) - NEWINC