Advanced company searchLink opens in new window

THE 9 ELPHINSTONE ROAD COMPANY LIMITED

Company number 02590056

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)
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
20 May 2016 AD01 Registered office address changed from 36 Chalk Lane Siddlesham Chichester West Sussex PO20 7LW to 36 Chalk Lane Chalk Lane Sidlesham Chichester West Sussex PO20 7LW on 20 May 2016
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Dec 2014 TM01 Termination of appointment of Moira Cook as a director on 24 July 2014
29 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
28 Apr 2014 CH03 Secretary's details changed for Jennie Isobel Hudson on 28 April 2014
15 Apr 2014 AP01 Appointment of Mrs Jennie Isabel Hudson as a director
15 Apr 2014 AD01 Registered office address changed from Ingleby House 63 Jacklyns Lane Alresford Hampshire SO24 9LF on 15 April 2014