- Company Overview for ELGIN HOLDINGS LIMITED (06579406)
- Filing history for ELGIN HOLDINGS LIMITED (06579406)
- People for ELGIN HOLDINGS LIMITED (06579406)
- More for ELGIN HOLDINGS LIMITED (06579406)
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) |
---|---|---|---|
01 Jun 2016 | AR01 |
Annual return made up to 29 April 2016
Statement of capital on 2016-06-01
|
|
31 May 2016 | CH03 | Secretary's details changed for Ms Jill Louise Thompson on 31 May 2016 | |
31 May 2016 | CH01 | Director's details changed for Mrs Jill Thompson on 31 May 2016 | |
31 May 2016 | CH01 | Director's details changed for Mrs Betty Mary Perry on 31 May 2016 | |
31 May 2016 | CH01 | Director's details changed for Mr Roger James Perry on 31 May 2016 | |
28 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
30 Dec 2015 | AD01 | Registered office address changed from Mcbride House Penn Road Beaconsfield HP9 2FY to 5-7 Baring Road Beaconsfield HP9 2NB on 30 December 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
30 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
22 May 2014 | AR01 |
Annual return made up to 29 April 2014
Statement of capital on 2014-05-22
|
|
20 May 2014 | CH03 | Secretary's details changed for Ms Jill Louise Thompson on 20 May 2014 | |
20 May 2014 | CH01 | Director's details changed for Mrs Jill Thompson on 20 May 2014 | |
20 May 2014 | CH01 | Director's details changed for Mr Roger James Perry on 20 May 2014 | |
20 May 2014 | CH01 | Director's details changed for Mrs Betty Mary Perry on 20 May 2014 | |
20 May 2014 | AD01 | Registered office address changed from 1St Floor Mcbride House Penn Road Beaconsfield HP9 2FY England on 20 May 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 May 2013 | AR01 | Annual return made up to 29 April 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 30 April 2012 | |
23 May 2012 | AR01 | Annual return made up to 29 April 2012 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for Mrs Jill Thompson on 9 May 2011 | |
06 May 2011 | CH03 | Secretary's details changed for Mrs Jill Thompson on 6 May 2011 | |
06 May 2011 | CH01 | Director's details changed for Mr Roger James Perry on 6 May 2011 |