- Company Overview for ELTON PARK MANAGEMENT LTD (03397973)
- Filing history for ELTON PARK MANAGEMENT LTD (03397973)
- People for ELTON PARK MANAGEMENT LTD (03397973)
- More for ELTON PARK MANAGEMENT LTD (03397973)
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) |
---|---|---|---|
28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 25 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Paul Mitchell as a person with significant control on 6 April 2016 | |
08 Jun 2017 | CH01 | Director's details changed for Paul Mitchell on 8 June 2017 | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 25 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 25 March 2015 | |
20 Jul 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 25 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
04 Jun 2015 | AD01 | Registered office address changed from 1 Birch Tree Walk Watford Hertfordshire WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
24 Apr 2014 | TM01 | Termination of appointment of Gareth Mannall as a director | |
04 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
25 Jun 2013 | AD01 | Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom on 25 June 2013 | |
08 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
10 Jul 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
29 Jun 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Dr Gareth James Mannall on 1 October 2009 | |
29 Jun 2010 | CH01 | Director's details changed for Paul Mitchell on 1 October 2009 |