Advanced company searchLink opens in new window

ELSICK FARMS LIMITED

Company number 01216593

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)
20 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
06 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
21 Jun 2023 MR01 Registration of charge 012165930004, created on 12 June 2023
21 Jun 2023 MR01 Registration of charge 012165930005, created on 12 June 2023
21 Jun 2023 MR01 Registration of charge 012165930006, created on 19 June 2023
22 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
06 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
28 Jul 2020 AA Accounts for a dormant company made up to 30 April 2020
20 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
20 Dec 2019 CH01 Director's details changed for Mr Peter David Roper Landale on 20 December 2019
11 Jun 2019 AA Accounts for a dormant company made up to 30 April 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 30 April 2018
22 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
17 Aug 2017 MR01 Registration of charge 012165930003, created on 11 August 2017
26 May 2017 AA Accounts for a dormant company made up to 30 April 2017
05 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
28 Dec 2016 CH01 Director's details changed for Lord David Charles Carnegie (The Duke of Fife) on 23 December 2016
23 Dec 2016 AP03 Appointment of His Grace David Charles Carnegie the Duke of Fife as a secretary on 17 December 2016
23 Dec 2016 TM02 Termination of appointment of Tyrolese (Secretarial) Limited as a secretary on 17 December 2016
02 Sep 2016 AD01 Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 2 September 2016
27 Aug 2016 MR01 Registration of charge 012165930002, created on 20 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.