- Company Overview for ELVINGTON PROPERTIES LIMITED (02287434)
- Filing history for ELVINGTON PROPERTIES LIMITED (02287434)
- People for ELVINGTON PROPERTIES LIMITED (02287434)
- Charges for ELVINGTON PROPERTIES LIMITED (02287434)
- More for ELVINGTON PROPERTIES LIMITED (02287434)
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) |
---|---|---|---|
19 Aug 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Aug 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Aug 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Aug 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Aug 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Aug 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Aug 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
07 May 1999 | 363a | Return made up to 01/03/99; full list of members | |
03 Aug 1998 | AA | Accounts made up to 31 December 1997 | |
30 Apr 1998 | 363a | Return made up to 01/03/98; full list of members | |
16 Jan 1998 | RESOLUTIONS |
Resolutions
|
|
16 Jan 1998 | RESOLUTIONS |
Resolutions
|
|
16 Jan 1998 | RESOLUTIONS |
Resolutions
|
|
30 Oct 1997 | AA | Full accounts made up to 31 December 1996 | |
21 Apr 1997 | 363a | Return made up to 01/03/97; full list of members | |
21 Apr 1997 | 288b | Director resigned | |
03 Nov 1996 | AA | Full accounts made up to 31 December 1995 | |
06 Oct 1996 | 287 | Registered office changed on 06/10/96 from: 2 south audley street london W1Y 6AJ | |
26 Apr 1996 | 363s | Return made up to 01/03/96; full list of members | |
03 Nov 1995 | AA | Full accounts made up to 31 December 1994 | |
18 May 1995 | 363s | Return made up to 01/03/95; full list of members | |
18 May 1995 | 363(288) |
Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
05 Nov 1994 | 288 | Director resigned;new director appointed | |
01 Sep 1994 | AA | Full accounts made up to 31 December 1993 |