Advanced company searchLink opens in new window

ELVINGTON PROPERTIES LIMITED

Company number 02287434

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)
26 Apr 1991 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
15 Mar 1991 363a Return made up to 01/03/91; full list of members
31 Oct 1990 288 Director resigned;new director appointed
02 Aug 1990 AA Full accounts made up to 31 December 1989
05 Jul 1990 363 Return made up to 17/05/90; full list of members
05 Jul 1990 88(2)R Ad 13/10/88--------- £ si 98@1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 13/10/88--------- £ si 98@1
16 Jan 1990 288 Secretary resigned;new secretary appointed
28 Jun 1989 363 Return made up to 11/05/89; full list of members
15 Jun 1989 395 Particulars of mortgage/charge
12 Apr 1989 395 Particulars of mortgage/charge
10 Apr 1989 288 Director resigned;new director appointed
07 Dec 1988 288 New director appointed
28 Nov 1988 224 Accounting reference date notified as 31/12
23 Nov 1988 395 Particulars of mortgage/charge
23 Nov 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
08 Nov 1988 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
08 Nov 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Nov 1988 288 New director appointed
05 Oct 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Sep 1988 287 Registered office changed on 06/09/88 from: 124-128 city rd london EC1V 2NJ
16 Aug 1988 NEWINC Incorporation