Advanced company searchLink opens in new window

ELMDON GRANGE LIMITED

Company number 03700950

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)
21 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
01 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 6
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 6
18 Mar 2014 TM01 Termination of appointment of Thomas Stone as a director
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
29 Mar 2013 CH01 Director's details changed for Mr Thomas Edward Stone on 20 January 2013
29 Mar 2013 AP01 Appointment of Mr Neil Smith as a director
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
28 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
01 Mar 2011 AP01 Appointment of Mr Thomas Edward Stone as a director
01 Mar 2011 TM01 Termination of appointment of Paul Smith as a director
29 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Apr 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Christopher Jeremy Stanford on 1 January 2010
09 Apr 2010 CH01 Director's details changed for Christopher Lawrence Slade on 1 January 2010
09 Apr 2010 CH01 Director's details changed for Simon David Richmond on 1 January 2010
09 Apr 2010 CH01 Director's details changed for Paul Anthony Smith on 1 January 2010
09 Apr 2010 CH01 Director's details changed for Lesley Marie Wilde on 1 January 2010
09 Apr 2010 CH01 Director's details changed for Horace Gerald Egan on 1 January 2010
05 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
09 Mar 2009 363a Return made up to 25/01/09; full list of members