- Company Overview for ETHELSTAN LIMITED (11068060)
- Filing history for ETHELSTAN LIMITED (11068060)
- People for ETHELSTAN LIMITED (11068060)
- More for ETHELSTAN LIMITED (11068060)
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) |
---|---|---|---|
15 Aug 2019 | AA01 | Current accounting period shortened from 31 March 2019 to 31 March 2018 | |
12 Aug 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 March 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
03 Dec 2018 | AD01 | Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY to 8th Floor, Newater House 11 Newhall Street Birmingham West Midlands B3 3NY on 3 December 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Simon Andrew Megginson Corner as a director on 1 November 2018 | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | SH08 | Change of share class name or designation | |
09 Oct 2018 | PSC02 | Notification of Avenbury Developments Limited as a person with significant control on 31 July 2018 | |
09 Oct 2018 | PSC07 | Cessation of Avenbury Properties Limited as a person with significant control on 31 July 2018 | |
16 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-16
|