Advanced company searchLink opens in new window

ELONDALE LIMITED

Company number 03224381

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)
16 Feb 2024 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to Unit 8 Apollo Park Armstrong Way Yate Bristol BS37 5AH on 16 February 2024
14 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
11 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The directors of the company be and are hereby authorised to act pursuant to the said resolutions 05/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors of the company be and they are hereby authorised to act pursuant to the said resolutions 05/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors of the company be and hereby are authorised to act pursuant to the said resolutions 05/09/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2023 MA Memorandum and Articles of Association
11 Sep 2023 SH10 Particulars of variation of rights attached to shares
27 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
20 Jun 2022 CH01 Director's details changed for Mr Sam Jacobi on 20 June 2022
20 Jun 2022 PSC04 Change of details for Mr Sam Jacobi as a person with significant control on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Mr Sam Jacobi on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Mr Sam Jacobi on 20 June 2022
20 Jun 2022 PSC04 Change of details for Mr Sam Jacobi as a person with significant control on 1 June 2022
05 Jun 2022 CH03 Secretary's details changed for Mrs Maria Jacobi on 4 June 2021
05 Jun 2022 PSC04 Change of details for Mr Sam Jacobi as a person with significant control on 4 June 2021
02 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
27 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
20 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
07 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with updates
07 Jan 2019 AD01 Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 7 January 2019