- Company Overview for ELMSFIELD ENTERPRISES LIMITED (05219119)
- Filing history for ELMSFIELD ENTERPRISES LIMITED (05219119)
- People for ELMSFIELD ENTERPRISES LIMITED (05219119)
- More for ELMSFIELD ENTERPRISES LIMITED (05219119)
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) |
---|---|---|---|
28 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from , 63 Green End Street, Aston Clinton, Bucks, HP22 5EX to 8 Falconwood Parade Welling DA16 2PL on 18 October 2016 | |
09 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
|
|
02 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
14 Dec 2014 | AP01 | Appointment of Mr Christopher Geden Wallis as a director on 12 December 2014 | |
14 Dec 2014 | TM01 | Termination of appointment of Stephan Urycz as a director on 12 December 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
23 Dec 2013 | TM01 | Termination of appointment of International Law Firm Limited as a director | |
23 Dec 2013 | AP01 | Appointment of Mr Stephan Urycz as a director | |
08 Nov 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
08 Nov 2013 | AD01 | Registered office address changed from , 63 Green End Street, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5EX on 8 November 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from , 44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN on 7 November 2013 | |
07 Nov 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
23 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
02 Apr 2013 | TM01 | Termination of appointment of Christopher Wallis as a director | |
02 Apr 2013 | AP02 | Appointment of International Law Firm Limited as a director | |
22 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
31 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 30 September 2010 |