Advanced company searchLink opens in new window

ONE ELEVEN (COMMERCIAL PROPERTY) LIMITED

Company number 04357017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2016 AA Full accounts made up to 30 September 2016
25 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
07 Jan 2016 AA Full accounts made up to 30 September 2015
01 Sep 2015 AD01 Registered office address changed from 863 Ecclesall Road Sheffield South Yorkshire S1 8TJ to Wards Exchange 199 Ecclesall Road Sheffield S11 8HW on 1 September 2015
26 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
09 Jan 2015 AA Accounts for a small company made up to 30 September 2014
31 Jan 2014 AP01 Appointment of Mr Nicholas John Gillott as a director
31 Jan 2014 TM01 Termination of appointment of Philip Hollister as a director
27 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
30 Dec 2013 AA Accounts for a small company made up to 30 September 2013
05 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
13 Dec 2012 AA Accounts for a small company made up to 30 September 2012
27 Jan 2012 AA Full accounts made up to 30 September 2011
26 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
08 Sep 2011 DS02 Withdraw the company strike off application
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2011 DS01 Application to strike the company off the register
31 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
21 Dec 2010 AA Accounts for a small company made up to 30 September 2010
01 Oct 2010 TM01 Termination of appointment of Philip Ryan as a director
09 Aug 2010 AP01 Appointment of Mr John Patrick Diggins as a director
24 Mar 2010 AA Accounts for a small company made up to 30 September 2009
25 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Philip Ryan on 6 October 2009
12 Oct 2009 CH01 Director's details changed for Philip Henry Hollister on 6 October 2009