Advanced company searchLink opens in new window

ELDCROFT LIMITED

Company number 06988339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2014 AD01 Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF to Ground Floor, Unit 3 Saxeway Business Centre Chartridge Lane Chesham Buckinghamshire HP5 2SH on 23 November 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
05 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
19 Sep 2012 AA Total exemption small company accounts made up to 31 August 2012
08 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
19 May 2012 AA Total exemption small company accounts made up to 31 August 2011
25 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
23 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
23 Sep 2010 AP01 Appointment of Mr Clive Oliver Travers as a director
22 Sep 2010 AD01 Registered office address changed from 115 High Street Berkhamsted Hertfordshire HP4 2DJ on 22 September 2010
22 Sep 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1
22 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
08 Oct 2009 AP03 Appointment of Martin Rossell Warner as a secretary
08 Oct 2009 AP01 Appointment of Mr Martin Russell Warner as a director
02 Sep 2009 287 Registered office changed on 02/09/2009 from 788-790 finchley road london NW11 7TJ
02 Sep 2009 288b Appointment terminated director barbara kahan
12 Aug 2009 NEWINC Incorporation