Advanced company searchLink opens in new window

ELDERBERRY LIMITED

Company number 02993752

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)
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
22 May 2023 CH01 Director's details changed for Roger Andrew Bannister on 17 May 2023
22 May 2023 AD01 Registered office address changed from Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT England to Murrills House 48 East Street Portchester Hampshire PO16 9XS on 22 May 2023
27 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
26 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
05 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
03 Oct 2018 AD01 Registered office address changed from First Floor 32-34 High Street Ringwood Hampshire BH24 1AG to Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT on 3 October 2018
03 Oct 2018 CH01 Director's details changed for Roger Andrew Bannister on 1 October 2018
17 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
11 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
16 May 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 Dec 2014 CH03 Secretary's details changed for Karen Jane Bannister on 9 December 2014
16 Dec 2014 CH01 Director's details changed for Roger Andrew Bannister on 9 December 2014