Advanced company searchLink opens in new window

ELAN NURSERIES LIMITED

Company number 04861652

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)
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
26 Aug 2021 MR04 Satisfaction of charge 048616520002 in full
23 Jul 2021 MA Memorandum and Articles of Association
23 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2021 TM01 Termination of appointment of Peter Knight Churchley as a director on 18 June 2021
23 Jun 2021 MR01 Registration of charge 048616520005, created on 18 June 2021
23 Jun 2021 MR01 Registration of charge 048616520004, created on 18 June 2021
21 Jun 2021 MR01 Registration of charge 048616520003, created on 18 June 2021
08 Jan 2021 AA Accounts for a small company made up to 31 December 2019
05 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
07 May 2019 AA Total exemption full accounts made up to 31 December 2018
16 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
18 May 2018 PSC07 Cessation of Helen Louise Walker as a person with significant control on 30 April 2018
18 May 2018 PSC07 Cessation of Elizabeth Mary Shand as a person with significant control on 30 April 2018
18 May 2018 PSC07 Cessation of Clare Janet Mary Coward as a person with significant control on 30 April 2018
14 May 2018 PSC02 Notification of Cranbrook Day Nurseries Limited as a person with significant control on 30 April 2018
02 May 2018 AP01 Appointment of Mr Christopher Michael Holmes as a director on 30 April 2018
02 May 2018 AP01 Appointment of Mr Peter Knight Churchley as a director on 30 April 2018
02 May 2018 AD01 Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 59 Perrymount Road Haywards Heath RH16 3DR on 2 May 2018
02 May 2018 TM01 Termination of appointment of Helen Louise Walker as a director on 30 April 2018
02 May 2018 TM01 Termination of appointment of Elizabeth Mary Shand as a director on 30 April 2018