- Company Overview for ELLIOTT FINANCIAL MANAGEMENT LIMITED (05996878)
- Filing history for ELLIOTT FINANCIAL MANAGEMENT LIMITED (05996878)
- People for ELLIOTT FINANCIAL MANAGEMENT LIMITED (05996878)
- More for ELLIOTT FINANCIAL MANAGEMENT LIMITED (05996878)
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) |
---|---|---|---|
03 Feb 2015 | AP01 | Appointment of Mr David Richard Ellis as a director on 8 January 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Mark Norman Denley as a director on 8 January 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Paul Derrick Gibbs as a director on 8 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Alexander Elliott as a secretary on 8 January 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH03 | Secretary's details changed for Mr Alexander Elliott on 1 August 2013 | |
08 Jan 2014 | CH01 | Director's details changed for Jeffrey Martin Elliott on 24 July 2013 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
06 Sep 2012 | AP03 | Appointment of Mr Alexander Elliott as a secretary | |
06 Sep 2012 | TM02 | Termination of appointment of Susan Elliott as a secretary | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for Jeffrey Martin Elliot on 21 November 2011 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Nov 2010 | AD01 | Registered office address changed from Kenmore House Navigation Road Chelmsford Essex CM2 6HX on 25 November 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Jeffrey Martin Elliot on 12 November 2009 | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Nov 2008 | 363a | Return made up to 13/11/08; full list of members | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from 11 the lintons sandon chelmsford CM2 7UA |