Advanced company searchLink opens in new window

ELFORDLEIGH BARNS MANAGEMENT LIMITED

Company number 04740056

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)
03 Jun 2011 AP01 Appointment of Mrs Sarah Jane Slaiter as a director
03 Jun 2011 AP01 Appointment of Mrs Sara Ann Mcmanus as a director
03 Jun 2011 TM02 Termination of appointment of Christopher Wakeham as a secretary
03 Jun 2011 AD01 Registered office address changed from C/O Mrs Sarah Slaiter Ramblers Old Farm House Elfordleigh Plympton Plymouth Devon PL7 5EB England on 3 June 2011
03 Jun 2011 AP01 Appointment of Mr Mark Anthony Slaiter as a director
02 Jun 2011 AP03 Appointment of Mrs Sarah Jane Slaiter as a secretary
01 Jun 2011 AP01 Appointment of Mr David Barry Mcmanus as a director
01 Jun 2011 AP01 Appointment of Mr William James Bowrey as a director
01 Jun 2011 AP01 Appointment of Mrs Sara Ann Mcmanus as a director
24 May 2011 AP01 Appointment of Mr Mark Anthony Slaiter as a director
24 May 2011 AD01 Registered office address changed from the Granary Elfordleigh Farm Plympton Plymouth Devon PL7 5EB on 24 May 2011
24 May 2011 AP01 Appointment of Mrs Sarah Jane Slaiter as a director
24 May 2011 AP03 Appointment of Mrs Sarah Jane Slaiter as a secretary
24 May 2011 TM02 Termination of appointment of Christopher Wakeham as a secretary
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Jul 2010 AR01 Annual return made up to 22 April 2010 no member list
27 Jul 2010 CH01 Director's details changed for Christopher James Robert Wakeham on 30 October 2009
26 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
22 Apr 2009 363a Annual return made up to 22/04/09
16 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
08 May 2008 363a Annual return made up to 22/04/08
08 May 2008 288c Director's change of particulars / darren tallon / 01/04/2008
08 May 2008 288c Director and secretary's change of particulars / christopher wakeham / 08/05/2008
27 Feb 2008 287 Registered office changed on 27/02/2008 from valley house 53 valley road plymouth devon PL7 1RF
18 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007