- Company Overview for ELEMENT ESTATES LIMITED (09630489)
- Filing history for ELEMENT ESTATES LIMITED (09630489)
- People for ELEMENT ESTATES LIMITED (09630489)
- More for ELEMENT ESTATES LIMITED (09630489)
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) |
---|---|---|---|
04 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
02 Mar 2017 | CS01 |
Confirmation statement made on 29 January 2017 with updates
|
|
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Mar 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 July 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
09 Dec 2015 | AP01 | Appointment of Mr Andrew Sewell as a director on 1 September 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 4 December 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Lydmore House St. Anns Fort King's Lynn Norfolk PE30 2EU on 7 December 2015 | |
10 Jun 2015 | CERTNM |
Company name changed lycett place developments LIMITED\certificate issued on 10/06/15
|
|
09 Jun 2015 | AD01 | Registered office address changed from Upper Maisonette 150 Hammersmith Grove London W6 7HE United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 9 June 2015 | |
09 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-09
|