- Company Overview for ELEGANT HOMES (READING) LIMITED (05489856)
- Filing history for ELEGANT HOMES (READING) LIMITED (05489856)
- People for ELEGANT HOMES (READING) LIMITED (05489856)
- Charges for ELEGANT HOMES (READING) LIMITED (05489856)
- More for ELEGANT HOMES (READING) LIMITED (05489856)
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 Nov 2020 | BONA | Bona Vacantia disclaimer | |
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2019 | DS01 | Application to strike the company off the register | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
27 Mar 2019 | AA01 | Previous accounting period shortened from 29 June 2018 to 31 May 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
29 Jun 2018 | PSC05 | Change of details for Elegant Homes (Caversham) Limited as a person with significant control on 24 June 2018 | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Elegant Homes (Caversham) Limited as a person with significant control on 6 April 2016 | |
20 Apr 2017 | AP03 | Appointment of Mrs Linda Marilyn Bradbury as a secretary on 10 March 2017 | |
20 Apr 2017 | TM02 | Termination of appointment of Shaun Tanner as a secretary on 10 March 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Shaun Tanner as a director on 10 March 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
12 Mar 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from 7 Academy Court 36B Church Street Caversham Reading Berkshire RG4 8AU to The Granary 1a Patrick Road Caversham Reading RG4 8DD on 13 January 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | CH03 | Secretary's details changed for Shaun Tanner on 1 January 2014 |