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)
22 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 6.5
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 29/11/2013
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 December 2013
  • GBP 6.50
24 Feb 2014 SH02 Sub-division of shares on 27 December 2013
10 Feb 2014 AP01 Appointment of Mr Gordon Robert Power as a director
08 Oct 2013 AD01 Registered office address changed from 32 Bedford Row London WC1R 4HE on 8 October 2013
16 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Mar 2012 TM02 Termination of appointment of David Lowe as a secretary
20 Mar 2012 TM01 Termination of appointment of David Lowe as a director
14 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2010 AR01 Annual return made up to 10 September 2009 with full list of shareholders
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
21 Jan 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
08 Jan 2009 363a Return made up to 10/09/08; full list of members
05 Nov 2008 287 Registered office changed on 05/11/2008 from mitre house 160 aldersgate street london EC1A 4DD
06 Nov 2007 288a New secretary appointed;new director appointed