- Company Overview for ELMESTHORPE CONSTRUCTION LIMITED (06604783)
- Filing history for ELMESTHORPE CONSTRUCTION LIMITED (06604783)
- People for ELMESTHORPE CONSTRUCTION LIMITED (06604783)
- More for ELMESTHORPE CONSTRUCTION LIMITED (06604783)
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) |
---|---|---|---|
15 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Jun 2015 | TM02 | Termination of appointment of Christina Elizabeth Hopkins as a secretary on 29 May 2014 | |
18 Jun 2015 | CH01 | Director's details changed for Dallas Gene Johnson on 29 May 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from 8 Cotman Drive Hinckley Leicestershire LE10 0GB to 28 Oak Crescent Leicester LE3 3FL on 4 November 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Jun 2013 | AR01 |
Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
20 Jul 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Stephen Arthur Geary on 28 May 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Dallas Gene Johnson on 28 May 2010 | |
28 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Aug 2009 | 363a | Return made up to 28/05/09; full list of members | |
17 Jun 2009 | 225 | Accounting reference date extended from 31/05/2009 to 30/09/2009 | |
09 Jun 2008 | 288b | Appointment terminated secretary aci secretaries LIMITED | |
09 Jun 2008 | 288b | Appointment terminated director aci directors LIMITED | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from 27 holywell row london EC2A 4JB |