- Company Overview for ELKINGTON DEVELOPMENT LIMITED (02824320)
- Filing history for ELKINGTON DEVELOPMENT LIMITED (02824320)
- People for ELKINGTON DEVELOPMENT LIMITED (02824320)
- Charges for ELKINGTON DEVELOPMENT LIMITED (02824320)
- More for ELKINGTON DEVELOPMENT LIMITED (02824320)
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) |
---|---|---|---|
29 May 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
13 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 29 May 2013 with full list of shareholders
|
|
15 Jul 2013 | CH01 | Director's details changed for Mr John Croft Elkington on 1 September 2012 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
16 Jan 2012 | AD01 | Registered office address changed from 58 Caroline Way Sovereign Harbour North Eastbourne East Sussex BN23 5AY on 16 January 2012 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
08 Jun 2011 | CH01 | Director's details changed for John Croft Elkington on 7 June 2011 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 29 May 2010 | |
14 Apr 2010 | 353 | Location of register of members | |
29 Mar 2010 | AR01 | Annual return made up to 26 June 2009 with full list of shareholders | |
29 Mar 2010 | AP03 | Appointment of Philip Thomas as a secretary | |
02 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2009 | 288c | Director's change of particulars / john elkington / 14/07/2009 | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from, selmeston croft sheepcote lane, chalvington, east sussex, BN27 3SY | |
20 Aug 2009 | 288b | Appointment terminated secretary judith thomas | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from, 12 lonsdale gardens, tunbridge wells, kent, TN1 1PA | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |