Advanced company searchLink opens in new window

ELDERSTREET HOLDINGS LIMITED

Company number 06365059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2021 PSC07 Cessation of Michael Edward Wilson Jackson as a person with significant control on 9 February 2021
04 Aug 2021 AA Micro company accounts made up to 31 December 2020
18 Feb 2021 TM01 Termination of appointment of Michael Edward Wilson Jackson as a director on 9 February 2021
18 Feb 2021 AP01 Appointment of Mr Martin Michael Arthur Davis as a director on 9 February 2021
14 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
04 Aug 2020 TM01 Termination of appointment of Vinodka Murria as a director on 28 July 2020
31 Jul 2020 AA Micro company accounts made up to 31 December 2019
10 Jul 2020 TM01 Termination of appointment of Simon Christopher Cook as a director on 1 July 2020
12 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
08 May 2019 AA Micro company accounts made up to 31 December 2018
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
20 Sep 2017 PSC02 Notification of Draper Esprit Plc as a person with significant control on 23 November 2016
20 Sep 2017 PSC07 Cessation of Sustainable Technology Investments (Guernsey) Limited as a person with significant control on 23 November 2016
15 May 2017 CH01 Director's details changed for Mr Michael Edward Wilson Jackson on 10 May 2017
12 May 2017 CH01 Director's details changed for Mr Michael Edward Wilson Jackson on 10 May 2017
08 Feb 2017 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 20 Garrick Street London WC2E 9BT on 8 February 2017
05 Jan 2017 TM01 Termination of appointment of Gordon Robert Power as a director on 23 November 2016
13 Dec 2016 AP01 Appointment of Simon Christopher Cook as a director on 24 November 2016
21 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
21 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 6.5