- Company Overview for ELIZABETH DEVELOPMENTS U.K LIMITED (05972589)
- Filing history for ELIZABETH DEVELOPMENTS U.K LIMITED (05972589)
- People for ELIZABETH DEVELOPMENTS U.K LIMITED (05972589)
- Charges for ELIZABETH DEVELOPMENTS U.K LIMITED (05972589)
- More for ELIZABETH DEVELOPMENTS U.K LIMITED (05972589)
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) |
---|---|---|---|
26 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Lambrakis Hajigeorgiou on 16 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Eleni Miltiadous on 16 October 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Oct 2008 | 363a | Return made up to 20/10/08; full list of members | |
20 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
25 Jan 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jan 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
22 Nov 2007 | CERTNM | Company name changed elizabeth homes developments U.k LIMITED\certificate issued on 22/11/07 | |
31 Oct 2007 | 363a | Return made up to 20/10/07; full list of members | |
17 Apr 2007 | 395 | Particulars of mortgage/charge | |
04 Apr 2007 | 395 | Particulars of mortgage/charge | |
04 Apr 2007 | 288b | Director resigned | |
04 Apr 2007 | 288a | New director appointed | |
04 Apr 2007 | 288a | New director appointed | |
01 Apr 2007 | 88(2)R | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 | |
30 Mar 2007 | CERTNM | Company name changed fast food company london LTD\certificate issued on 30/03/07 |