- Company Overview for ELSICK FARMS LIMITED (01216593)
- Filing history for ELSICK FARMS LIMITED (01216593)
- People for ELSICK FARMS LIMITED (01216593)
- Charges for ELSICK FARMS LIMITED (01216593)
- More for ELSICK FARMS LIMITED (01216593)
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
|