- Company Overview for THE ELTISLEY DINING COMPANY LTD (10428048)
- Filing history for THE ELTISLEY DINING COMPANY LTD (10428048)
- People for THE ELTISLEY DINING COMPANY LTD (10428048)
- More for THE ELTISLEY DINING COMPANY LTD (10428048)
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) |
---|---|---|---|
25 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
25 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
28 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
09 Aug 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
26 May 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
25 Sep 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
17 Jan 2020 | PSC07 | Cessation of Craig Victor Galvin-Scott as a person with significant control on 9 January 2020 | |
19 Dec 2019 | TM01 | Termination of appointment of Craig Victor Galvin-Scott as a director on 16 December 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from The Lake House Market Hill Royston SG8 9JN England to 10 Cheyne Walk Northampton NN1 5PT on 19 November 2019 | |
16 Apr 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
18 Feb 2019 | PSC01 | Notification of William George Topham as a person with significant control on 1 January 2019 | |
18 Feb 2019 | PSC01 | Notification of George William Topham as a person with significant control on 1 January 2019 | |
18 Feb 2019 | PSC01 | Notification of Craig Victor Galvin-Scott as a person with significant control on 1 January 2019 | |
18 Feb 2019 | PSC07 | Cessation of Shaina Galvin-Scott as a person with significant control on 1 January 2019 | |
05 Dec 2018 | AAMD | Amended accounts made up to 31 October 2017 | |
02 Oct 2018 | AD01 | Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to The Lake House Market Hill Royston SG8 9JN on 2 October 2018 | |
12 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Apr 2018 | TM01 | Termination of appointment of Shaina Galvin-Scott as a director on 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates |