Advanced company searchLink opens in new window

ELMBARON LIMITED

Company number 01868667

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 May 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 9
01 May 2014 AP01 Appointment of Stewart Atkins as a director
01 May 2014 TM01 Termination of appointment of Derek Mills as a director
10 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
18 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
22 Jun 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
22 Jun 2012 AP03 Appointment of Keith Gurden as a secretary
22 Jun 2012 TM02 Termination of appointment of Jane Hall as a secretary
22 Jun 2012 AD01 Registered office address changed from Pilgrims 6 the Grange Everton Lymington Hants SO41 0ZR on 22 June 2012
29 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
06 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Jean Margaret Tracy on 24 March 2010
22 Apr 2010 CH01 Director's details changed for Derek Frank Mills on 24 March 2010
22 Apr 2010 CH01 Director's details changed for Stephen Ronald Frederick Jennings on 24 March 2010
22 Apr 2010 CH01 Director's details changed for Kenneth William Morley on 24 March 2010
22 Apr 2010 CH01 Director's details changed for Jane Susan Hall on 24 March 2010
22 Apr 2010 CH01 Director's details changed for Michael John Thompson on 24 March 2010
22 Apr 2010 CH01 Director's details changed for Roger Clays on 24 March 2010
22 Apr 2010 CH01 Director's details changed for Keith Gurden on 24 March 2010
17 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
27 Apr 2009 288a Secretary appointed jane susan hall
22 Apr 2009 363a Return made up to 24/03/09; full list of members