- Company Overview for ELMTREE ENTERPRISES LIMITED (04155589)
- Filing history for ELMTREE ENTERPRISES LIMITED (04155589)
- People for ELMTREE ENTERPRISES LIMITED (04155589)
- Charges for ELMTREE ENTERPRISES LIMITED (04155589)
- More for ELMTREE ENTERPRISES LIMITED (04155589)
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) |
---|---|---|---|
02 Mar 2016 | AD01 | Registered office address changed from Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Bucks LU7 9GY to Ley Farm Winslow Road Granborough Bucks MK18 3NJ on 2 March 2016 | |
01 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
01 Mar 2016 | MR04 | Satisfaction of charge 6 in full | |
01 Mar 2016 | MR04 | Satisfaction of charge 7 in full | |
01 Mar 2016 | MR04 | Satisfaction of charge 5 in full | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
27 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Apr 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Mr Bruce Alexander Clark on 1 October 2009 | |
27 Apr 2010 | CH01 | Director's details changed for Mrs Kim Clark on 1 October 2009 | |
26 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Jun 2009 | 287 | Registered office changed on 07/06/2009 from ardenham court oxford road aylesbury buckinghamshire HP19 8HT united kingdom | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Feb 2009 | 363a | Return made up to 07/02/09; full list of members |