- Company Overview for ELEGANT HOUSES LTD (05038981)
- Filing history for ELEGANT HOUSES LTD (05038981)
- People for ELEGANT HOUSES LTD (05038981)
- Charges for ELEGANT HOUSES LTD (05038981)
- More for ELEGANT HOUSES LTD (05038981)
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
|
|
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 |