- Company Overview for ELEVEN MILES LIMITED (06661625)
- Filing history for ELEVEN MILES LIMITED (06661625)
- People for ELEVEN MILES LIMITED (06661625)
- Charges for ELEVEN MILES LIMITED (06661625)
- More for ELEVEN MILES LIMITED (06661625)
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) |
---|---|---|---|
29 Jul 2020 | PSC07 | Cessation of Anthony Richard Hill as a person with significant control on 29 July 2020 | |
29 Jul 2020 | PSC02 | Notification of Sideshow Group Ltd as a person with significant control on 1 July 2020 | |
29 Jul 2020 | PSC04 | Change of details for Mr Anthony Richard Hill as a person with significant control on 1 July 2020 | |
29 Jul 2020 | PSC04 | Change of details for Ms Sandra Uta Fehrenbacher as a person with significant control on 1 July 2020 | |
31 Mar 2020 | CH03 | Secretary's details changed for Ms Sandra Uta Fehrenbacher on 18 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Ms Sandra Uta Fehrenbacher on 18 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Tony Hill on 18 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from Mindrum House 25 st Clair Road Poole Dorset BH13 7JP to Avalon Oxford Road Bournemouth BH8 8EZ on 17 March 2020 | |
03 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
07 Jun 2019 | CH01 | Director's details changed for Mr Shane Coughlan on 7 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr Shane Coughlan as a director on 6 June 2019 | |
13 Mar 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
14 Sep 2018 | AP03 | Appointment of Ms Sandra Uta Fehrenbacher as a secretary on 14 September 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014
Statement of capital on 2014-08-28
|
|
18 Mar 2014 | CH01 | Director's details changed for Mr Tony Hill on 18 March 2014 |