- Company Overview for ELM ROAD INVESTMENTS LIMITED (05387942)
- Filing history for ELM ROAD INVESTMENTS LIMITED (05387942)
- People for ELM ROAD INVESTMENTS LIMITED (05387942)
- Charges for ELM ROAD INVESTMENTS LIMITED (05387942)
- More for ELM ROAD INVESTMENTS LIMITED (05387942)
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 Apr 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 43 Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 26 October 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
29 Mar 2016 | CH01 | Director's details changed for Mr Stephen Mark Byrne on 8 March 2016 | |
29 Mar 2016 | CH01 | Director's details changed for Mr Michael Francis Lacey on 8 March 2016 | |
29 Mar 2016 | CH03 | Secretary's details changed for Janet Byrne on 8 March 2016 | |
26 Jan 2016 | TM02 | Termination of appointment of Christopher Bruce Robinson as a secretary on 6 August 2015 | |
26 Jan 2016 | TM01 | Termination of appointment of Peter Thwaites as a director on 6 August 2015 | |
26 Jan 2016 | AP03 | Appointment of Janet Byrne as a secretary on 6 August 2015 | |
19 Jan 2016 | AD01 | Registered office address changed from Cobham Murphy 16 Duke Street Liverpool Merseyside L1 5JW to 43 Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 19 January 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | SH02 | Sub-division of shares on 5 August 2015 | |
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
15 Apr 2015 | CH01 | Director's details changed for Mr Peter Thwaites on 1 January 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Mr Stephen Mark Byrne on 1 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | AP01 | Appointment of Peter Thwaites as a director on 1 October 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Stephen Mark Byrne as a director on 1 October 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
08 Apr 2014 | TM01 | Termination of appointment of Thomas Miller as a director |