Advanced company searchLink opens in new window

ELKINGTON DEVELOPMENT LIMITED

Company number 02824320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
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