THE 9 ELPHINSTONE ROAD COMPANY LIMITED
Company number 02590056
- Company Overview for THE 9 ELPHINSTONE ROAD COMPANY LIMITED (02590056)
- Filing history for THE 9 ELPHINSTONE ROAD COMPANY LIMITED (02590056)
- People for THE 9 ELPHINSTONE ROAD COMPANY LIMITED (02590056)
- More for THE 9 ELPHINSTONE ROAD COMPANY LIMITED (02590056)
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
|
|
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
|
|
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
|
|
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 |