- Company Overview for ELWY VALLEY PARK LIMITED (03607433)
- Filing history for ELWY VALLEY PARK LIMITED (03607433)
- People for ELWY VALLEY PARK LIMITED (03607433)
- More for ELWY VALLEY PARK LIMITED (03607433)
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) |
---|---|---|---|
23 May 2018 | TM01 | Termination of appointment of Joyce Heward as a director on 27 April 2018 | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
01 Nov 2016 | AP01 | Appointment of Mr Christopher Sheen as a director on 30 October 2016 | |
30 Oct 2016 | TM01 | Termination of appointment of John Richard Brooker as a director on 30 October 2016 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
18 May 2016 | TM02 | Termination of appointment of Edward Gordon Wills as a secretary on 6 September 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Sep 2015 | AP03 | Appointment of Mr Martin David Eyre as a secretary on 6 September 2015 | |
13 Sep 2015 | AD01 | Registered office address changed from 8 Gipsy Lane Woodlesford Leeds LS26 8SA to 27 Calvert Close Kippax Leeds LS25 7EN on 13 September 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
25 Feb 2015 | TM01 | Termination of appointment of Timothy James Edmeades as a director on 15 February 2015 | |
09 Jan 2015 | CH01 | Director's details changed for Joyce Heward on 9 January 2015 | |
27 Dec 2014 | AP01 | Appointment of Mr Timothy James Edmeades as a director on 19 December 2014 | |
20 Dec 2014 | TM01 | Termination of appointment of John Witton Jackson as a director on 19 December 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
|
|
02 Aug 2014 | CH01 | Director's details changed for Mr John Witton Jackson on 1 July 2014 | |
02 Aug 2014 | TM02 | Termination of appointment of John Richard Brooker as a secretary on 24 September 2013 | |
15 Mar 2014 | AP01 | Appointment of Mr Ian Gibbon as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Lesley Haag as a director | |
21 Oct 2013 | AP03 | Appointment of Mr Edward Gordon Wills as a secretary | |
21 Oct 2013 | AD01 | Registered office address changed from 36 the Ghyll Fixby Huddersfield West Yorkshire HD2 2FE on 21 October 2013 | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 |