- Company Overview for ELIZABETH HOLDINGS PLC (03536231)
- Filing history for ELIZABETH HOLDINGS PLC (03536231)
- People for ELIZABETH HOLDINGS PLC (03536231)
- More for ELIZABETH HOLDINGS PLC (03536231)
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) |
---|---|---|---|
26 Jul 2019 | AA | Group of companies' accounts made up to 31 January 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
27 Jul 2018 | AA | Group of companies' accounts made up to 31 January 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
07 Aug 2017 | AA | Group of companies' accounts made up to 31 January 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr Philip Thomas Barden as a director on 1 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
14 Feb 2017 | CH03 | Secretary's details changed for Ms Abigail Louise Cattermole on 14 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mrs Abigail Louise Cattermole on 14 February 2017 | |
11 Jan 2017 | AP03 | Appointment of Ms Abigail Louise Cattermole as a secretary on 21 December 2016 | |
11 Jan 2017 | TM02 | Termination of appointment of Judith Stephanie Cattermole as a secretary on 21 December 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Richard William Cattermole as a director on 21 December 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Christopher Anthony Trindall as a director on 21 December 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mrs Abigail Louise Cattermole Dunnett on 20 December 2016 | |
04 Aug 2016 | AA | Group of companies' accounts made up to 31 January 2016 | |
22 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2016 | AP03 | Appointment of Mrs Judith Stephanie Cattermole as a secretary on 4 September 2015 | |
08 Dec 2015 | TM02 | Termination of appointment of Beverley Heffer as a secretary on 4 September 2015 | |
10 Aug 2015 | AA | Group of companies' accounts made up to 31 January 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | CH01 | Director's details changed for Mrs Abigail Louise Cattermole Dunnett on 20 December 2014 | |
12 Mar 2015 | AUD | Auditor's resignation | |
05 Aug 2014 | AA | Group of companies' accounts made up to 31 January 2014 |