- Company Overview for ELVASTON LIMITED (02353274)
- Filing history for ELVASTON LIMITED (02353274)
- People for ELVASTON LIMITED (02353274)
- More for ELVASTON LIMITED (02353274)
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) |
---|---|---|---|
19 Jun 2019 | PSC07 | Cessation of Tim Ferguson as a person with significant control on 19 June 2019 | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Annie Warner as a director on 1 August 2017 | |
16 Nov 2017 | PSC07 | Cessation of Annie Warner as a person with significant control on 1 August 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
19 Apr 2017 | AP01 | Appointment of Mr Tim Ferguson as a director on 19 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from Flat 1 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ to 2 Elvaston 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ on 18 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Vikash Sanyasi as a director on 18 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Ailsa Wiltshire as a director on 18 April 2017 | |
17 Aug 2016 | TM02 | Termination of appointment of Paul David Robertson as a secretary on 17 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Paul David Robertson as a director on 17 August 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
17 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
03 Apr 2014 | AAMD | Amended accounts made up to 28 February 2013 | |
25 Nov 2013 | AP01 | Appointment of Mrs Ailsa Wiltshire as a director | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Oct 2013 | TM01 | Termination of appointment of Craig Feather as a director | |
21 Oct 2013 | AP03 | Appointment of Mr Paul David Robertson as a secretary | |
21 Oct 2013 | AP01 | Appointment of Mr Paul David Robertson as a director |