- Company Overview for ELAN HOMES HOLDINGS LTD. (06732886)
- Filing history for ELAN HOMES HOLDINGS LTD. (06732886)
- People for ELAN HOMES HOLDINGS LTD. (06732886)
- Charges for ELAN HOMES HOLDINGS LTD. (06732886)
- More for ELAN HOMES HOLDINGS LTD. (06732886)
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) |
---|---|---|---|
13 Jul 2010 | AA | Group of companies' accounts made up to 31 October 2009 | |
29 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Dec 2009 | AP01 | Appointment of a director | |
30 Nov 2009 | AP01 | Appointment of Mr Robert Flood as a director | |
20 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Adrian Mark Bravington on 20 November 2009 | |
14 Nov 2009 | CC04 | Statement of company's objects | |
02 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 21 October 2009
|
|
02 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS | |
01 May 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
01 May 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 | |
01 May 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 | |
01 May 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
05 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
18 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Dec 2008 | 88(2) | Ad 19/11/08\gbp si 97999@0.01=979.99\gbp ic 0.01/980\ | |
04 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2008 | 288a | Director appointed rob flood | |
04 Dec 2008 | 288a | Director appointed francis patrick reil | |
27 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Nov 2008 | CERTNM | Company name changed broomco (4168) LIMITED\certificate issued on 17/11/08 | |
24 Oct 2008 | NEWINC | Incorporation |