Advanced company searchLink opens in new window

ELWY VALLEY PARK LIMITED

Company number 03607433

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)
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
  • GBP 15
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
  • GBP 15
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