- Company Overview for ALSTON ELLIOT LIMITED (02708449)
- Filing history for ALSTON ELLIOT LIMITED (02708449)
- People for ALSTON ELLIOT LIMITED (02708449)
- Charges for ALSTON ELLIOT LIMITED (02708449)
- More for ALSTON ELLIOT LIMITED (02708449)
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) |
---|---|---|---|
25 Jun 2020 | MR01 | Registration of charge 027084490004, created on 25 June 2020 | |
25 Jun 2020 | MR01 | Registration of charge 027084490003, created on 25 June 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
11 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
11 Apr 2019 | PSC05 | Change of details for Ginger Bidco Limited as a person with significant control on 26 September 2018 | |
28 Feb 2019 | MR01 | Registration of charge 027084490002, created on 26 February 2019 | |
11 Dec 2018 | MR01 | Registration of charge 027084490001, created on 7 December 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 26 September 2018 | |
28 Aug 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
09 May 2018 | CH01 | Director's details changed for Mr Gordon Vince on 4 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
08 May 2018 | CH01 | Director's details changed for Mr Neale Stuart Connell on 4 May 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr Nicholas Roy Baily on 4 May 2018 | |
30 Apr 2018 | AUD | Auditor's resignation | |
22 Feb 2018 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
22 Jan 2018 | PSC02 | Notification of Ginger Bidco Limited as a person with significant control on 22 December 2017 | |
22 Jan 2018 | PSC07 | Cessation of John Scantlebury as a person with significant control on 22 December 2017 | |
22 Jan 2018 | PSC07 | Cessation of Richard Elliot Burns as a person with significant control on 22 December 2017 | |
22 Jan 2018 | TM02 | Termination of appointment of John Scantlebury as a secretary on 22 December 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Susan Scantlebury as a director on 22 December 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of John Scantlebury as a director on 22 December 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Danielle Freya Burns as a director on 22 December 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Richard Elliot Burns as a director on 12 December 2017 | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|