Advanced company searchLink opens in new window

ELDERSAN LIMITED

Company number 01001843

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)
12 Dec 2017 TM01 Termination of appointment of Gordon Lionel Bourne as a director on 5 November 2017
04 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
17 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
16 Jan 2017 CH01 Director's details changed for Mr Bruce William Holland Bourne on 16 January 2017
16 Jan 2017 CH03 Secretary's details changed for Bruce William Holland Bourne on 16 January 2017
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 CH03 Secretary's details changed for Bruce William Holland Bourne on 4 May 2016
04 May 2016 CH01 Director's details changed for Mr Bruce William Holland Bourne on 4 May 2016
13 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,880
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,880
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 3,880
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2014 TM01 Termination of appointment of Barbara Eileen Bourne as a director on 31 October 2014
31 Oct 2014 AP01 Appointment of Richard Ian Holland Bourne as a director on 31 October 2014
19 Sep 2014 AD01 Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 19 September 2014
23 Jun 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
02 May 2014 AP01 Appointment of Ronald Gordon Holland Bourne as a director
16 Apr 2014 TM02 Termination of appointment of Barbara Bourne as a secretary
16 Apr 2014 AP03 Appointment of Bruce William Holland Bourne as a secretary
16 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
21 Nov 2012 AD01 Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 21 November 2012
10 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders