- Company Overview for ELDERSTREET HOLDINGS LIMITED (06365059)
- Filing history for ELDERSTREET HOLDINGS LIMITED (06365059)
- People for ELDERSTREET HOLDINGS LIMITED (06365059)
- More for ELDERSTREET HOLDINGS LIMITED (06365059)
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
|