- Company Overview for ELSON GEAVES ACCOUNTANTS LIMITED (06906165)
- Filing history for ELSON GEAVES ACCOUNTANTS LIMITED (06906165)
- People for ELSON GEAVES ACCOUNTANTS LIMITED (06906165)
- Charges for ELSON GEAVES ACCOUNTANTS LIMITED (06906165)
- More for ELSON GEAVES ACCOUNTANTS LIMITED (06906165)
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) |
---|---|---|---|
26 Feb 2020 | PSC01 | Notification of Gary Paul Kearley as a person with significant control on 25 February 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
26 Nov 2019 | CH01 | Director's details changed for Mr Gary Paul Kearley on 2 September 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
14 Jan 2019 | PSC04 | Change of details for Mr Christopher Paul Geaves as a person with significant control on 12 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Christopher Paul Geaves on 12 January 2019 | |
12 Jan 2019 | PSC04 | Change of details for Mr Gary David Elson as a person with significant control on 18 December 2018 | |
12 Jan 2019 | CH01 | Director's details changed for Mr Gary David Elson on 18 December 2018 | |
12 Jan 2019 | CH01 | Director's details changed for Mr Gary David Elson on 25 July 2018 | |
12 Jan 2019 | PSC04 | Change of details for Mr Gary David Elson as a person with significant control on 25 July 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
09 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
03 Apr 2018 | AP01 | Appointment of Mrs Michelle Anne Macrory as a director on 1 April 2018 | |
15 Mar 2018 | PSC04 | Change of details for Mr Gary David Elson as a person with significant control on 15 March 2018 | |
15 Mar 2018 | PSC04 | Change of details for Mr Christopher Paul Geaves as a person with significant control on 15 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
25 May 2017 | CH01 | Director's details changed for Mr Gary Paul Kearley on 31 January 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Gary Paul Kearley on 29 March 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Gary David Elson on 23 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Christopher Paul Geaves on 23 May 2017 | |
26 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Mar 2017 | AR01 | Annual return made up to 1 April 2016 with full list of shareholders |