- Company Overview for ELAN NURSERIES LIMITED (04861652)
- Filing history for ELAN NURSERIES LIMITED (04861652)
- People for ELAN NURSERIES LIMITED (04861652)
- Charges for ELAN NURSERIES LIMITED (04861652)
- More for ELAN NURSERIES LIMITED (04861652)
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 Sep 2012 | CH03 | Secretary's details changed for Elizabeth Mary Shand on 4 September 2012 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Sep 2011 | CH01 | Director's details changed for Clare Janet Mary Coward on 1 August 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
14 Jan 2011 | CERTNM |
Company name changed elan fitness LIMITED\certificate issued on 14/01/11
|
|
14 Jan 2011 | CONNOT | Change of name notice | |
13 Oct 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 8 August 2009 with full list of shareholders | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jun 2009 | 288b | Appointment terminated director robert walker | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Aug 2008 | 363a | Return made up to 08/08/08; full list of members | |
30 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Dec 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
28 Aug 2007 | 363a | Return made up to 08/08/07; full list of members | |
28 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
17 Aug 2006 | 363a | Return made up to 08/08/06; full list of members | |
17 Aug 2006 | 288c | Director's particulars changed | |
17 Aug 2006 | 288c | Director's particulars changed | |
17 Aug 2006 | 288c | Director's particulars changed | |
02 May 2006 | 288c | Director's particulars changed | |
06 Dec 2005 | 363a | Return made up to 08/08/05; full list of members | |
28 Oct 2005 | 287 | Registered office changed on 28/10/05 from: 59 perrymount road haywards heath west sussex RH16 3DR |