- Company Overview for ELSENHAM LAND LIMITED (06558641)
- Filing history for ELSENHAM LAND LIMITED (06558641)
- People for ELSENHAM LAND LIMITED (06558641)
- More for ELSENHAM LAND LIMITED (06558641)
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) |
---|---|---|---|
10 Jul 2015 | AD01 | Registered office address changed from Crofton Lodge 10 Theydon Park Road Theydon Bois Epping Essex CM16 7LW to 86-90 Paul Street London EC2A 4NE on 10 July 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Jan 2015 | AD01 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to Crofton Lodge 10 Theydon Park Road Theydon Bois Epping Essex CM16 7LW on 28 January 2015 | |
22 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
11 Apr 2014 | AD01 | Registered office address changed from Crofton Lodge 10 Theydon Park Road Theydon Bois Epping Essex CM16 7LW England on 11 April 2014 | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Nov 2013 | AP01 | Appointment of Mr Daniel Scott Scarbrough as a director | |
23 Nov 2013 | AP03 | Appointment of Ms Myra Adelaide Scarbrough as a secretary | |
23 Nov 2013 | AD01 | Registered office address changed from 36 Stanley Road London E4 7DB England on 23 November 2013 | |
29 Sep 2013 | AD01 | Registered office address changed from C/O Wheeler Rennen Ltd Dorset House Regent Park, Kingston Road Leatherhead Surrey KT22 7PL United Kingdom on 29 September 2013 | |
29 Sep 2013 | TM02 | Termination of appointment of Dunn Consulting Limited as a secretary | |
29 Sep 2013 | TM01 | Termination of appointment of John Dignum as a director | |
08 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Mr John Peter Dignum on 9 April 2012 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 May 2011 | AP01 | Appointment of Mark David Wellings as a director | |
04 May 2011 | TM01 | Termination of appointment of Mark Wellings as a director | |
18 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Jun 2010 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 25 June 2010 | |
05 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
05 May 2010 | CH04 | Secretary's details changed for Dunn Consulting Limited on 8 April 2010 |