- Company Overview for ELEGANT HOMES (CAVERSHAM) LIMITED (08484425)
- Filing history for ELEGANT HOMES (CAVERSHAM) LIMITED (08484425)
- People for ELEGANT HOMES (CAVERSHAM) LIMITED (08484425)
- Charges for ELEGANT HOMES (CAVERSHAM) LIMITED (08484425)
- More for ELEGANT HOMES (CAVERSHAM) LIMITED (08484425)
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 Apr 2018 | PSC04 | Change of details for Mr Shaun Tanner as a person with significant control on 11 April 2018 | |
27 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Mar 2016 | MR01 | Registration of charge 084844250005, created on 29 February 2016 | |
28 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
01 Apr 2015 | MR04 | Satisfaction of charge 084844250002 in full | |
01 Apr 2015 | MR04 | Satisfaction of charge 084844250001 in full | |
25 Mar 2015 | MR01 | Registration of charge 084844250004, created on 24 March 2015 | |
25 Mar 2015 | MR01 | Registration of charge 084844250003, created on 24 March 2015 | |
12 Mar 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from 7 Academy Court 36B Church Street Caversham Reading Berkshire RG4 8AU to The Granary 1a Patrick Road Caversham Reading RG4 8DD on 13 January 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CH01 | Director's details changed for Mr Shaun Tanner on 14 April 2014 | |
17 Apr 2014 | CH01 | Director's details changed for Mr Peter Stephen Neville on 14 April 2014 | |
07 Oct 2013 | MR01 | Registration of charge 084844250002 | |
13 Aug 2013 | MR01 | Registration of charge 084844250001 | |
11 Apr 2013 | NEWINC | Incorporation |