Advanced company searchLink opens in new window

ELGAR PROPERTIES (WORCS.) LIMITED

Company number 02861068

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)
20 Jan 2001 403b Declaration of mortgage charge released/ceased
10 Dec 2000 287 Registered office changed on 10/12/00 from: the cottage diamond hall farm sale green droitwich worcestershire WR9 7LP
13 Oct 2000 363s Return made up to 11/10/00; full list of members
09 Oct 2000 395 Particulars of mortgage/charge
27 Sep 2000 AA Accounts for a small company made up to 31 March 2000
25 Jul 2000 395 Particulars of mortgage/charge
16 May 2000 RESOLUTIONS Resolutions
  • ERES13 ‐ Extraordinary resolution
10 May 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
01 Nov 1999 AA Accounts for a small company made up to 31 March 1999
19 Oct 1999 363s Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 May 1999 287 Registered office changed on 08/05/99 from: tedstone heights tedstone delamere bromyard herefordshire HR7 4PS
02 Feb 1999 403a Declaration of satisfaction of mortgage/charge
14 Nov 1998 395 Particulars of mortgage/charge
14 Nov 1998 395 Particulars of mortgage/charge
30 Oct 1998 363s Return made up to 11/10/98; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 11/10/98; no change of members
23 Oct 1998 288b Secretary resigned
23 Oct 1998 288a New secretary appointed
12 Jun 1998 AA Accounts for a small company made up to 31 March 1998
07 Nov 1997 395 Particulars of mortgage/charge
16 Oct 1997 363s Return made up to 11/10/97; full list of members
19 Aug 1997 AA Accounts for a small company made up to 31 March 1997
30 Jul 1997 363s Return made up to 11/10/96; no change of members
28 Jul 1997 288c Director's particulars changed
01 Jul 1997 395 Particulars of mortgage/charge
25 Feb 1997 287 Registered office changed on 25/02/97 from: the barns pershore lane martin hussingtree worcester WR3 8TA