Advanced company searchLink opens in new window

ELMSLEY HOMES (BOTANICA) LIMITED

Company number 09278244

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)
10 Mar 2017 AD01 Registered office address changed from Office 16 64-66 Wingate Square London SW4 0AF England to 102 Fulham Palace Road London W6 9PL on 10 March 2017
29 Nov 2016 MR01 Registration of charge 092782440006, created on 14 November 2016
19 Nov 2016 MR01 Registration of charge 092782440004, created on 14 November 2016
19 Nov 2016 MR01 Registration of charge 092782440005, created on 14 November 2016
03 Nov 2016 MR04 Satisfaction of charge 092782440003 in full
31 Oct 2016 MR04 Satisfaction of charge 092782440001 in full
31 Oct 2016 MR04 Satisfaction of charge 092782440002 in full
27 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jun 2016 AP01 Appointment of Ms Nadia Taylor as a director on 10 June 2016
14 Jun 2016 TM01 Termination of appointment of Geoffrey William Taylor as a director on 10 June 2016
14 Jun 2016 TM01 Termination of appointment of Thomas Devine as a director on 10 June 2016
04 Apr 2016 AD01 Registered office address changed from 67 Wingate Square Clapham London SW4 0AF to Office 16 64-66 Wingate Square London SW4 0AF on 4 April 2016
23 Feb 2016 CERTNM Company name changed elmsley homes LTD\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-21
20 Feb 2016 CERTNM Company name changed wheelhouse properties LIMITED\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
19 Feb 2016 CH01 Director's details changed for Mr Lee Taylor on 18 February 2016
19 Feb 2016 CH01 Director's details changed for Mr Geoffrey William Taylor on 18 February 2016
19 Feb 2016 CH01 Director's details changed for Mr Thomas Devine on 18 February 2016
10 Feb 2016 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
05 Feb 2016 AD01 Registered office address changed from The Wheelhouse 10 Elmsley Road Liverpool L18 8AZ United Kingdom to 67 Wingate Square Clapham London SW4 0AF on 5 February 2016
09 Dec 2014 MR01 Registration of charge 092782440003, created on 25 November 2014
28 Nov 2014 MR01 Registration of charge 092782440002, created on 25 November 2014
26 Nov 2014 MR01 Registration of charge 092782440001, created on 25 November 2014
21 Nov 2014 AP01 Appointment of Mr Geoffrey William Taylor as a director on 20 November 2014
21 Nov 2014 AP01 Appointment of Mr Thomas Devine as a director on 20 November 2014