Advanced company searchLink opens in new window

ELMDALE 84 LIMITED

Company number 01468282

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)
16 Oct 2020 AP01 Appointment of Mrs Samantha Preston as a director on 22 September 2020
16 Oct 2020 TM01 Termination of appointment of Benjamin Bernard Mason as a director on 22 September 2020
16 Oct 2020 TM01 Termination of appointment of Ruth Isobel Rainey as a director on 22 September 2020
16 Oct 2020 PSC07 Cessation of Benjamin Bernard Mason as a person with significant control on 22 September 2020
27 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
04 Jan 2020 CH01 Director's details changed for Ms Jan Elizabeth Sanders on 27 July 2018
12 Mar 2019 AP03 Appointment of Mr Mark Rowland Lewis as a secretary on 8 March 2019
11 Mar 2019 CH01 Director's details changed for Ms Janet Elizabeth Sanders on 27 July 2018
10 Mar 2019 TM02 Termination of appointment of Janet Sanders as a secretary on 8 March 2019
10 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
23 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
04 Sep 2017 PSC04 Change of details for Mr John Henry Hubert Marshall as a person with significant control on 1 January 2017
04 Sep 2017 AP01 Appointment of Mr Benjamin Bernard Mason as a director on 11 March 2017
04 Sep 2017 AP01 Appointment of Ms Ruth Isobel Rainey as a director on 11 March 2017
02 Sep 2017 PSC01 Notification of Ruth Isobel Rainey as a person with significant control on 11 March 2017
02 Sep 2017 PSC01 Notification of Benjamin Bernard Mason as a person with significant control on 11 March 2017
20 Aug 2017 PSC07 Cessation of Filippo Tosato as a person with significant control on 3 March 2017
20 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Aug 2017 TM01 Termination of appointment of Filippo Tosato as a director on 3 March 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jan 2017 CH01 Director's details changed for John Henry Hubert Marshall on 31 December 2016
10 Jan 2017 CH03 Secretary's details changed for Ms Jan Sanders on 10 January 2017