Advanced company searchLink opens in new window

ELMSIDE GARAGE LIMITED

Company number 03818413

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)
16 Aug 2016 CH03 Secretary's details changed for Doris Portelli on 16 August 2016
16 Aug 2016 CH01 Director's details changed for Amer Mohammed Al Hallaq on 16 August 2016
09 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 236,000
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 236,000
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 236,000
07 Jan 2013 AR01 Annual return made up to 3 August 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 6
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Colin Damerum on 1 March 2011
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Oct 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Amer Mohammed Al Hallaq on 1 August 2010
14 Oct 2010 CH01 Director's details changed for Colin Damerum on 1 August 2010
29 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
18 May 2010 AR01 Annual return made up to 3 August 2009 with full list of shareholders
10 Sep 2009 395 Particulars of a mortgage or charge / charge no: 5
03 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2008 363s Return made up to 03/08/08; full list of members