- Company Overview for ELCHE LIMITED (08632996)
- Filing history for ELCHE LIMITED (08632996)
- People for ELCHE LIMITED (08632996)
- Charges for ELCHE LIMITED (08632996)
- More for ELCHE LIMITED (08632996)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
30 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
24 Oct 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
05 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
02 Nov 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Jan 2022 | PSC07 | Cessation of Guillaume Pierre Marie Edouard De La Gorce as a person with significant control on 20 December 2021 | |
07 Jan 2022 | PSC02 | Notification of Homes of England Ltd as a person with significant control on 20 December 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from 67/68 Jermyn Street London SW1Y 6NY England to Touthill Place Touthill Close Peterborough PE1 1FU on 23 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
20 Dec 2021 | PSC07 | Cessation of Nicholas James Sellman as a person with significant control on 17 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 17 December 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Mar 2021 | PSC07 | Cessation of Damien René Cyrille Jourquin-Henacker as a person with significant control on 16 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Damien René Cyrille Jourquin-Henacker as a director on 16 March 2021 | |
18 Mar 2021 | MR04 | Satisfaction of charge 086329960001 in full | |
17 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
18 May 2018 | CH01 | Director's details changed for Mr Guillaume Pierre Marie Edouard De La Gorce on 18 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England to 67/68 Jermyn Street London SW1Y 6NY on 18 May 2018 | |
16 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 |