About

Registered Number: 02809715
Date of Incorporation: 15/04/1993 (31 years ago)
Company Status: Active
Registered Address: 20 Abbey Street, Crewkerne, Somerset, TA18 7HY

 

Eleven Market Square (Crewkerne) Ltd was registered on 15 April 1993 with its registered office in Somerset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 10 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Sarah 25 November 2006 - 1
SANGER, David William 26 August 2017 - 1
WHITE, Andrea Lorraine 01 November 2014 - 1
WOODLEY, Madeline Eve 29 August 2017 - 1
ASHDOWN, Richard Michael 22 September 1993 01 January 1997 1
BOWDEN, Melanie 01 December 2006 10 September 2007 1
CLUNIES ROSS, Dorina Mary 08 March 2005 12 April 2006 1
HOLLINSHEAD, Adam 01 December 2006 01 May 2015 1
PITMAN, Neil David 22 September 1993 19 November 2004 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Jonathan 15 April 1993 13 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 06 October 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 26 August 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 15 September 2015
AD01 - Change of registered office address 12 September 2015
TM01 - Termination of appointment of director 12 September 2015
CH01 - Change of particulars for director 12 September 2015
AA - Annual Accounts 20 January 2015
AP01 - Appointment of director 03 January 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 27 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 11 October 2007
AA - Annual Accounts 17 September 2007
287 - Change in situation or address of Registered Office 26 July 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 29 April 2005
287 - Change in situation or address of Registered Office 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 01 May 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 04 May 2000
287 - Change in situation or address of Registered Office 04 February 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
AA - Annual Accounts 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 20 June 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 26 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
NEWINC - New incorporation documents 15 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.