- Company Overview for ELCOCK ENTERTAINMENTS LIMITED (06342572)
- Filing history for ELCOCK ENTERTAINMENTS LIMITED (06342572)
- People for ELCOCK ENTERTAINMENTS LIMITED (06342572)
- More for ELCOCK ENTERTAINMENTS LIMITED (06342572)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from 14 Halesfield 14 Telford TF7 4QR England to Unit G Halesfield 14 Telford TF7 4QR on 16 December 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
04 Aug 2021 | AD01 | Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to 14 Halesfield 14 Telford TF7 4QR on 4 August 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to Azets Ventura Park Road Tamworth B78 3HL on 16 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL on 11 February 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
31 Dec 2019 | AD01 | Registered office address changed from 37 the Meadows Cannock WS11 1RB England to Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 31 December 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
26 Jul 2019 | AD01 | Registered office address changed from 39 the Meadows Wedges Mill Cannock Staffordshire WS11 1RB to 37 the Meadows Cannock WS11 1RB on 26 July 2019 | |
26 Jul 2019 | PSC01 | Notification of Lindsey Adams as a person with significant control on 2 July 2019 | |
26 Jul 2019 | PSC07 | Cessation of Michael David Crane as a person with significant control on 2 July 2019 | |
26 Jul 2019 | PSC07 | Cessation of Julie Lynne Crane as a person with significant control on 2 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Michael David Crane as a director on 2 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Julie Lynne Crane as a director on 2 July 2019 | |
26 Jul 2019 | TM02 | Termination of appointment of Michael David Crane as a secretary on 2 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Ms Lindsey Adams as a director on 2 July 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from Meese View the Foldyards Chetwynd Park Newport Shrops TF10 8AE to 39 the Meadows Wedges Mill Cannock Staffordshire WS11 1RB on 25 July 2019 |