Advanced company searchLink opens in new window

ELEGANT HOMES (NORTH WEST) LTD

Company number 07216524

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)
01 Apr 2015 MR01 Registration of charge 072165240004, created on 30 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Apr 2015 MR01 Registration of charge 072165240005, created on 30 March 2015
12 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
08 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
17 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Dec 2012 TM02 Termination of appointment of Jones Peter as a secretary
02 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
06 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 May 2010 SH01 Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100
14 May 2010 AP03 Appointment of Jones Peter as a secretary
08 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Apr 2010 SH01 Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
21 Apr 2010 AP01 Appointment of Mahmood Salehi as a director
14 Apr 2010 TM01 Termination of appointment of Andrew Davis as a director
08 Apr 2010 NEWINC Incorporation