- Company Overview for ELITESTONE LIMITED (01684004)
- Filing history for ELITESTONE LIMITED (01684004)
- People for ELITESTONE LIMITED (01684004)
- Charges for ELITESTONE LIMITED (01684004)
- More for ELITESTONE LIMITED (01684004)
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) |
---|---|---|---|
23 May 2019 | PSC01 | Notification of Judith Ann Greville as a person with significant control on 20 August 2018 | |
15 May 2019 | CH01 | Director's details changed for Ms Lowri Sian Jones on 30 April 2019 | |
13 May 2019 | PSC04 | Change of details for Mrs Ann Elizabeth Jones as a person with significant control on 20 November 2018 | |
13 May 2019 | CH01 | Director's details changed for Ms Lowri Sian Jones on 20 November 2018 | |
13 May 2019 | CH03 | Secretary's details changed for Mrs Ann Elizabeth Jones on 20 November 2018 | |
13 May 2019 | AD01 | Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 13 May 2019 | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
05 Apr 2017 | MR01 | Registration of charge 016840040009, created on 30 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
16 Mar 2017 | TM01 | Termination of appointment of Timothy Gilbert Jones as a director on 1 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | CH03 | Secretary's details changed for Mrs Ann Elizabeth Jones on 16 March 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Mrs Lowri Sian Jones on 16 March 2015 | |
24 Nov 2014 | CH01 | Director's details changed for Mrs Lowri Sian James on 13 November 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
12 Sep 2012 | AP01 | Appointment of Mrs Lowri Sian James as a director |