- Company Overview for ELMSLEY HOMES (BOTANICA) LIMITED (09278244)
- Filing history for ELMSLEY HOMES (BOTANICA) LIMITED (09278244)
- People for ELMSLEY HOMES (BOTANICA) LIMITED (09278244)
- Charges for ELMSLEY HOMES (BOTANICA) LIMITED (09278244)
- More for ELMSLEY HOMES (BOTANICA) LIMITED (09278244)
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
|
|
20 Feb 2016 | CERTNM |
Company name changed wheelhouse properties LIMITED\certificate issued on 20/02/16
|
|
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
|
|
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 |