Advanced company searchLink opens in new window

ELVINGTON PLANT HOLDINGS LIMITED

Company number 12524366

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)
15 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 Mar 2024 MA Memorandum and Articles of Association
01 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 1,211,771
01 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 May 2021 PSC07 Cessation of Susan Elizabeth Garland as a person with significant control on 12 May 2021
19 May 2021 AD01 Registered office address changed from The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom to Unit G4 Elvington Industrial Estate York Road Elvington York YO41 4AR on 19 May 2021
19 May 2021 PSC01 Notification of Timothy Nicholas Garland as a person with significant control on 12 May 2021
19 May 2021 TM01 Termination of appointment of Susan Elizabeth Garland as a director on 12 May 2021
19 May 2021 AP01 Appointment of Timothy Nicholas Garland as a director on 12 May 2021
17 May 2021 CS01 Confirmation statement made on 17 March 2021 with updates
12 Oct 2020 TM01 Termination of appointment of Kenneth Garland as a director on 9 October 2020
12 Oct 2020 PSC04 Change of details for Mrs Susan Elizabeth Garland as a person with significant control on 9 October 2020
12 Oct 2020 PSC07 Cessation of Kenneth Garland as a person with significant control on 9 October 2020
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 1,211,770
23 Mar 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
23 Mar 2020 PSC07 Cessation of Christopher Jonathan Welch as a person with significant control on 23 March 2020
23 Mar 2020 PSC01 Notification of Kenneth Garland as a person with significant control on 23 March 2020