- Company Overview for ELMDON GRANGE LIMITED (03700950)
- Filing history for ELMDON GRANGE LIMITED (03700950)
- People for ELMDON GRANGE LIMITED (03700950)
- More for ELMDON GRANGE LIMITED (03700950)
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
|
|
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
|
|
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 |