- Company Overview for ELMDALE 84 LIMITED (01468282)
- Filing history for ELMDALE 84 LIMITED (01468282)
- People for ELMDALE 84 LIMITED (01468282)
- More for ELMDALE 84 LIMITED (01468282)
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 |