- Company Overview for ELMSCOTT FARM HOLIDAYS LIMITED (06114160)
- Filing history for ELMSCOTT FARM HOLIDAYS LIMITED (06114160)
- People for ELMSCOTT FARM HOLIDAYS LIMITED (06114160)
- More for ELMSCOTT FARM HOLIDAYS LIMITED (06114160)
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) |
---|---|---|---|
19 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
14 Mar 2013 | AD01 | Registered office address changed from 64 High Street Bideford Devon EX39 2AR United Kingdom on 14 March 2013 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
28 Feb 2011 | AD01 | Registered office address changed from 64 High Street Bideford Devon EX39 2AN on 28 February 2011 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Thirza Georgina Goaman on 1 October 2009 | |
25 Feb 2010 | TM02 | Termination of appointment of Secretarial Appointments Limited as a secretary | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
03 Mar 2008 | 363a | Return made up to 19/02/08; full list of members | |
23 Mar 2007 | 225 | Accounting reference date shortened from 29/02/08 to 31/10/07 | |
19 Feb 2007 | NEWINC | Incorporation |