Advanced company searchLink opens in new window

ELEY ESTATE COMPANY LIMITED

Company number 00511139

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)
30 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with updates
29 Nov 2017 AA Accounts for a small company made up to 28 February 2017
06 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
19 Aug 2016 AA Accounts for a small company made up to 29 February 2016
08 Mar 2016 AP01 Appointment of Nicholas Michael Nixon as a director on 1 January 2016
08 Mar 2016 TM01 Termination of appointment of Steven Thorpe as a director on 31 December 2015
21 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 459.5
24 Nov 2015 AA Accounts for a small company made up to 28 February 2015
10 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 459.5
03 Dec 2014 AA Accounts for a small company made up to 28 February 2014
09 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 459.5
28 Nov 2013 AA Accounts for a small company made up to 28 February 2013
14 Mar 2013 TM01 Termination of appointment of Kenneth Harvey as a director
08 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
28 Nov 2012 AA Accounts for a small company made up to 29 February 2012
07 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re amendment and deletion of resolutions 26/07/2012
22 Feb 2012 AP01 Appointment of Steven Thorpe as a director
06 Feb 2012 TM01 Termination of appointment of Martin Davies as a director
22 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Kenneth Robert Harvey on 7 November 2011
22 Dec 2011 CH01 Director's details changed for Michael Stephen Fitzgerald Day on 7 December 2011
26 Aug 2011 AA Accounts for a small company made up to 28 February 2011
18 Jul 2011 TM01 Termination of appointment of Steven Adams as a director