Advanced company searchLink opens in new window

2 ELEVEN PROPERTIES LIMITED

Company number 11552152

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)
15 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
17 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 May 2023 CH01 Director's details changed for Mr Sherif Elkhadem on 7 May 2023
07 May 2023 PSC04 Change of details for Mrs Rawaa Abdalla Kasswar Mohamed Sherif as a person with significant control on 7 May 2023
07 May 2023 PSC04 Change of details for Mr Sherif Elkhadem as a person with significant control on 7 May 2023
16 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
16 Sep 2022 PSC01 Notification of Rawaa Abdalla Kasswar Mohamed Sherif as a person with significant control on 1 June 2019
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
27 May 2022 CH01 Director's details changed for Mr Sherif Elkhadem on 27 May 2022
27 May 2022 PSC04 Change of details for Mr Sherif Elkhadem as a person with significant control on 27 May 2022
27 May 2022 AD01 Registered office address changed from J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB England to The Elsie Whiteley Innovation Centre C/O Pinnacle Hopwood Lane Halifax HX1 5ER on 27 May 2022
13 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
23 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
08 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
12 May 2020 AA Accounts for a dormant company made up to 30 September 2019
03 Jan 2020 PSC07 Cessation of Dina Elkhadem as a person with significant control on 3 January 2020
03 Jan 2020 TM01 Termination of appointment of Dina Elkhadem as a director on 3 January 2020
05 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 40
23 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 20