- Company Overview for ELDERSAN LIMITED (01001843)
- Filing history for ELDERSAN LIMITED (01001843)
- People for ELDERSAN LIMITED (01001843)
- Charges for ELDERSAN LIMITED (01001843)
- More for ELDERSAN LIMITED (01001843)
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
|
|
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
|
|
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
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
|
|
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 |