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)
02 May 2018 TM01 Termination of appointment of Clare Janet Mary Coward as a director on 30 April 2018
02 May 2018 TM02 Termination of appointment of Elizabeth Mary Shand as a secretary on 30 April 2018
02 May 2018 MR01 Registration of charge 048616520002, created on 30 April 2018
09 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
15 Feb 2018 MR04 Satisfaction of charge 1 in full
02 Feb 2018 MR05 All of the property or undertaking has been released from charge 1
25 Oct 2017 PSC01 Notification of Helen Louise Walker as a person with significant control on 1 September 2017
25 Oct 2017 PSC01 Notification of Clare Janet Mary Coward as a person with significant control on 1 September 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
18 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 150
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 150
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 150
28 Aug 2013 CH01 Director's details changed for Elizabeth Mary Shand on 1 October 2009
28 Aug 2013 CH01 Director's details changed for Clare Janet Mary Coward on 5 June 2013
28 Aug 2013 CH01 Director's details changed for Clare Janet Mary Coward on 5 June 2013
27 Aug 2013 CH01 Director's details changed for Elizabeth Mary Shand on 3 February 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Elizabeth Mary Shand on 4 September 2012