ELEVEN MANAGEMENT COMPANY (WEST BYFLEET) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

04/03/254 March 2025 Appointment of Mr John Owen Howard Nash as a director on 2025-02-01

View Document

04/03/254 March 2025 Appointment of Mrs Beryl King as a director on 2025-02-01

View Document

25/02/2525 February 2025 Appointment of Mrs Jane Barnell as a director on 2025-02-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Appointment of Mr Gerard Michael Du Merwe as a director on 2023-10-16

View Document

02/10/232 October 2023 Registered office address changed from 6 Park Court 1-5 Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom to 7 Burcott Gardens Addlestone KT15 2DE on 2023-10-02

View Document

27/09/2327 September 2023 Termination of appointment of Andrea Silby as a secretary on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Simon George Silby as a director on 2023-09-01

View Document

27/09/2327 September 2023 Appointment of Whitemews Block and Estate Management as a secretary on 2023-09-27

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-08 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-08 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 SECRETARY APPOINTED MRS ANDREA SILBY

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR PENELOPE WATSON

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MR SIMON GEORGE SILBY

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 11 WOODLANDS HOUSE 89 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6HZ

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, SECRETARY PENELOPE WATSON

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARY MILLS

View Document

09/08/209 August 2020 DIRECTOR APPOINTED MRS FLORENCE CAROLINE REFSAAS NASH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/04/1610 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LESLEY WATSON / 20/01/2015

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/145 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/08/1310 August 2013 DIRECTOR APPOINTED MRS MARY KATHLEEN MILLS

View Document

21/07/1321 July 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA HAWKINS

View Document

17/04/1317 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1130 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LESLEY WATSON / 01/07/2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LESLEY WATSON / 08/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA HAWKINS / 08/04/2010

View Document

04/05/104 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/04/08; CHANGE OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/05/073 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 1 REGIUS COURT CHURCH ROAD PENN BUCKINGHAMSHIRE HP10 8RL

View Document

21/04/0621 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company