- Company Overview for ELSTON DEVELOPMENTS LIMITED (02812389)
- Filing history for ELSTON DEVELOPMENTS LIMITED (02812389)
- People for ELSTON DEVELOPMENTS LIMITED (02812389)
- Charges for ELSTON DEVELOPMENTS LIMITED (02812389)
- More for ELSTON DEVELOPMENTS LIMITED (02812389)
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) |
---|---|---|---|
13 May 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
02 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
06 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 May 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
08 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
30 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
30 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
04 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
04 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
27 Apr 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
14 Apr 2011 | AP03 | Appointment of Mr Andrew David Nutter as a secretary | |
14 Apr 2011 | TM02 | Termination of appointment of Graham Broadbent as a secretary | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
17 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
14 May 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
05 May 2010 | CH01 | Director's details changed for Keith Michael Nutter on 1 October 2009 | |
31 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
24 Jun 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
21 May 2009 | 363a | Return made up to 26/04/09; full list of members | |
21 May 2009 | 288c | Secretary's change of particulars / graham broadbent / 01/01/2009 | |
21 May 2009 | 288c | Director's change of particulars / keith nutter / 01/01/2009 | |
10 Jun 2008 | AA | Accounts for a small company made up to 31 August 2007 | |
06 May 2008 | 363a | Return made up to 26/04/08; full list of members |