- Company Overview for ELMBARON LIMITED (01868667)
- Filing history for ELMBARON LIMITED (01868667)
- People for ELMBARON LIMITED (01868667)
- More for ELMBARON LIMITED (01868667)
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
|
|
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 |