- Company Overview for ELLISTON HOMES LIMITED (01321580)
- Filing history for ELLISTON HOMES LIMITED (01321580)
- People for ELLISTON HOMES LIMITED (01321580)
- Charges for ELLISTON HOMES LIMITED (01321580)
- More for ELLISTON HOMES LIMITED (01321580)
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) |
---|---|---|---|
17 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
06 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-06
|
|
06 Feb 2016 | AP01 | Appointment of Mrs Linda Josephine Elliston as a director on 1 December 2015 | |
19 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
01 Dec 2014 | AD01 | Registered office address changed from 76 Silvester Road Dulwich London SE22 9PF to 6 Dulwich Common London SE21 7EX on 1 December 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 72 | |
11 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 74 | |
11 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 75 | |
11 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 76 | |
11 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 77 | |
11 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 78 | |
11 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 73 | |
14 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 71 | |
30 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Mar 2011 | CH01 | Director's details changed for Mr Stephen John Elliston on 31 December 2010 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |