- Company Overview for ELAN HOMES MIDLANDS LIMITED (03017085)
- Filing history for ELAN HOMES MIDLANDS LIMITED (03017085)
- People for ELAN HOMES MIDLANDS LIMITED (03017085)
- Charges for ELAN HOMES MIDLANDS LIMITED (03017085)
- More for ELAN HOMES MIDLANDS LIMITED (03017085)
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) |
---|---|---|---|
07 Feb 2018 | MR01 | Registration of charge 030170850015, created on 31 January 2018 | |
02 Feb 2018 | MR01 | Registration of charge 030170850014, created on 31 January 2018 | |
24 Jan 2018 | AA | Full accounts made up to 31 October 2017 | |
10 May 2017 | AA | Full accounts made up to 31 October 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
24 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
14 Jan 2016 | AA | Full accounts made up to 31 October 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of Robert William Flood as a director on 31 October 2015 | |
06 May 2015 | AP01 | Appointment of Paul Leonard Halliwell as a director on 23 April 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
26 Jan 2015 | AA | Full accounts made up to 31 October 2014 | |
13 Jan 2015 | MR04 | Satisfaction of charge 11 in full | |
13 Jan 2015 | MR04 | Satisfaction of charge 10 in full | |
13 Jan 2015 | MR04 | Satisfaction of charge 12 in full | |
13 Jan 2015 | MR04 | Satisfaction of charge 13 in full | |
13 Nov 2014 | MA | Memorandum and Articles of Association | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
14 Jan 2014 | AA | Full accounts made up to 31 October 2013 | |
08 Mar 2013 | AA | Full accounts made up to 31 October 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
30 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
30 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
30 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
12 Jul 2012 | CH01 | Director's details changed for Mr John Edward Kendrick on 11 July 2012 | |
12 Jul 2012 | CH01 | Director's details changed for Mr Robert William Flood on 11 July 2012 |