Advanced company searchLink opens in new window

ELIOT DEVELOPMENTS (TURNCHAPEL) LTD

Company number 11552872

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)
08 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Mar 2021 CH01 Director's details changed for Mr Steven Musgreaves on 12 March 2021
12 Mar 2021 CH01 Director's details changed for Mr Steven Musgreaves on 12 March 2021
07 Mar 2021 AD01 Registered office address changed from Atrium House, 3 Stoke Damerel Business Centre 5 Church Street Stoke Plymouth Devon PL3 4DT England to 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX on 7 March 2021
17 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
15 Sep 2020 TM02 Termination of appointment of Richard Morton as a secretary on 15 September 2020
01 Sep 2020 TM01 Termination of appointment of Michael James Evans as a director on 31 August 2020
16 Jun 2020 CH01 Director's details changed for Mr Steve Smith on 10 June 2020
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
02 May 2019 PSC02 Notification of Eliot Developments (Sw) Limited as a person with significant control on 31 March 2019
02 May 2019 PSC07 Cessation of Steven Musgreaves as a person with significant control on 31 March 2019
12 Apr 2019 AP03 Appointment of Mr Richard Morton as a secretary on 31 March 2019
12 Apr 2019 AP01 Appointment of Mr Michael James Evans as a director on 31 March 2019
12 Apr 2019 AP01 Appointment of Mr Steve Smith as a director on 31 March 2019
12 Apr 2019 TM02 Termination of appointment of Michael James Evans as a secretary on 31 March 2019
13 Dec 2018 MR01 Registration of charge 115528720001, created on 5 December 2018
13 Dec 2018 MR01 Registration of charge 115528720003, created on 5 December 2018
13 Dec 2018 MR01 Registration of charge 115528720002, created on 5 December 2018
03 Dec 2018 AP03 Appointment of Mr Michael James Evans as a secretary on 21 November 2018
30 Nov 2018 AA01 Current accounting period shortened from 30 September 2019 to 31 March 2019
25 Oct 2018 AD01 Registered office address changed from 3 3 Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT United Kingdom to Atrium House, 3 Stoke Damerel Business Centre 5 Church Street Stoke Plymouth Devon PL3 4DT on 25 October 2018
04 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-04
  • GBP 1