- Company Overview for E K K DEVELOPMENTS LIMITED (11221875)
- Filing history for E K K DEVELOPMENTS LIMITED (11221875)
- People for E K K DEVELOPMENTS LIMITED (11221875)
- Charges for E K K DEVELOPMENTS LIMITED (11221875)
- More for E K K DEVELOPMENTS LIMITED (11221875)
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) |
---|---|---|---|
21 Nov 2024 | MR01 | Registration of charge 112218750007, created on 12 November 2024 | |
21 Nov 2024 | MR01 | Registration of charge 112218750008, created on 12 November 2024 | |
12 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
16 Oct 2024 | MR04 | Satisfaction of charge 112218750003 in full | |
16 Oct 2024 | MR04 | Satisfaction of charge 112218750004 in full | |
07 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
29 May 2023 | CH01 | Director's details changed for Mr Ellis Maxwell Fernandez on 29 May 2023 | |
29 May 2023 | CH03 | Secretary's details changed for Mr Ellis Fernandez on 29 May 2023 | |
29 May 2023 | PSC04 | Change of details for Mr Ellis Maxwell Fernandez as a person with significant control on 29 May 2023 | |
29 May 2023 | AD01 | Registered office address changed from 28 Wainscot Drive Gorleston Gt Yarmouth Norfolk NR31 9BP United Kingdom to 11 Lowestoft Road Gorleston Great Yarmouth NR31 6SQ on 29 May 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
28 Sep 2022 | MR01 | Registration of charge 112218750006, created on 22 September 2022 | |
26 Sep 2022 | MR01 | Registration of charge 112218750005, created on 22 September 2022 | |
25 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
21 Oct 2021 | CH01 | Director's details changed for Mr Ellis Maxwell Fernandez on 23 September 2021 | |
21 Oct 2021 | PSC04 | Change of details for Mr Ellis Maxwell Fernandez as a person with significant control on 23 September 2021 | |
21 Oct 2021 | CH03 | Secretary's details changed for Mr Ellis Fernandez on 23 September 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from Flat, 4 Beach Road Great Yarmouth NR31 6BH United Kingdom to 28 Wainscot Drive Gorleston Gt Yarmouth Norfolk NR31 9BP on 21 October 2021 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Jul 2020 | MR04 | Satisfaction of charge 112218750001 in full | |
23 Jul 2020 | MR04 | Satisfaction of charge 112218750002 in full |