Advanced company searchLink opens in new window

ELEGANT HOUSES LTD

Company number 05038981

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)
17 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
27 Apr 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
12 Jan 2011 AD01 Registered office address changed from Cordes House, Factory Road Newport Gwent NP20 5FA on 12 January 2011
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Elaine Margaret Smith on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Robert Stanley Smith on 12 February 2010
29 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Feb 2009 363a Return made up to 09/02/09; full list of members
11 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Feb 2008 363a Return made up to 09/02/08; full list of members
18 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
13 Feb 2007 363a Return made up to 09/02/07; full list of members
13 Feb 2007 288c Director's particulars changed
13 Feb 2007 288c Secretary's particulars changed;director's particulars changed
05 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
16 Mar 2006 363s Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
22 Mar 2005 363s Return made up to 09/02/05; full list of members
02 Dec 2004 225 Accounting reference date extended from 28/02/05 to 31/03/05
22 Jun 2004 395 Particulars of mortgage/charge
08 Jun 2004 395 Particulars of mortgage/charge
12 May 2004 395 Particulars of mortgage/charge
12 May 2004 395 Particulars of mortgage/charge
16 Feb 2004 288a New director appointed