- Company Overview for ELIOT DEVELOPMENTS (TURNCHAPEL) LTD (11552872)
- Filing history for ELIOT DEVELOPMENTS (TURNCHAPEL) LTD (11552872)
- People for ELIOT DEVELOPMENTS (TURNCHAPEL) LTD (11552872)
- Charges for ELIOT DEVELOPMENTS (TURNCHAPEL) LTD (11552872)
- More for ELIOT DEVELOPMENTS (TURNCHAPEL) LTD (11552872)
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
Statement of capital on 2018-09-04
|