- Company Overview for ELIVIA HOMES LIMITED (05011077)
- Filing history for ELIVIA HOMES LIMITED (05011077)
- People for ELIVIA HOMES LIMITED (05011077)
- Charges for ELIVIA HOMES LIMITED (05011077)
- More for ELIVIA HOMES LIMITED (05011077)
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) |
---|---|---|---|
13 Mar 2018 | MR01 | Registration of charge 050110770013, created on 1 March 2018 | |
26 Jan 2018 | AA | Group of companies' accounts made up to 31 December 2016 | |
17 Jan 2018 | TM01 | Termination of appointment of David Peter Darby as a director on 31 December 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
30 May 2017 | AP01 | Appointment of Mr Iain Mitchell Brown as a director on 30 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Darren Paul Whatman as a director on 16 May 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
03 Oct 2016 | AP01 | Appointment of Mr David Peter Darby as a director on 3 October 2016 | |
28 Sep 2016 | AP01 | Appointment of Mr Christopher Chiles as a director on 28 September 2016 | |
26 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
07 Jun 2016 | TM01 | Termination of appointment of Patrick Francis Sweetnam as a director on 3 June 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
25 Jan 2016 | MR01 | Registration of charge 050110770012, created on 22 January 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Geoffrey Murrain as a director on 31 December 2015 | |
24 Nov 2015 | MR04 | Satisfaction of charge 050110770008 in full | |
24 Nov 2015 | MR04 | Satisfaction of charge 050110770006 in full | |
24 Nov 2015 | MR04 | Satisfaction of charge 050110770007 in full | |
17 Nov 2015 | MR01 | Registration of charge 050110770011, created on 9 November 2015 | |
15 Jul 2015 | MR04 | Satisfaction of charge 050110770010 in full | |
08 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 Jul 2015 | TM01 | Termination of appointment of David Peter Darby as a director on 1 July 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from The Old Rectory Windsor End Beaconsfield Buckinghamshire HP9 2JW to Apollo House Mercury Park Wycombe Lane Wooburn Green Buckinghamshire HP10 0HH on 4 February 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | AD01 | Registered office address changed from Apollo House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH England to Apollo House Mercury Park Wycombe Lane Wooburn Green Buckinghamshire HP10 0HH on 4 February 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from The Old Rectory Windsor End Beaconsfield Buckinghamshire HP9 2JW to Apollo House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH on 27 January 2015 |