Advanced company searchLink opens in new window

ELIVIA HOMES LIMITED

Company number 05011077

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)
15 Sep 2014 TM01 Termination of appointment of Valerio Camillo Francesco Massimo as a director on 21 August 2013
15 Sep 2014 AP01 Appointment of Prince Valerio Camillo Francesco Massimo as a director on 12 December 2011
28 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
06 Aug 2014 MR01 Registration of charge 050110770010, created on 24 July 2014
08 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2014 MR01 Registration of charge 050110770009
24 Jun 2014 MR01 Registration of charge 050110770008
08 May 2014 MR04 Satisfaction of charge 2 in full
08 May 2014 MR04 Satisfaction of charge 3 in full
08 May 2014 MR04 Satisfaction of charge 4 in full
26 Feb 2014 AP01 Appointment of Mr Patrick Francis Sweetnam as a director
04 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 103
24 Jan 2014 AP01 Appointment of Mr Geoffrey Murrain as a director
22 Jan 2014 AP01 Appointment of Sir Julian Roger Seymour as a director
22 Jan 2014 AP01 Appointment of Mr David Peter Darby as a director
22 Jan 2014 AP01 Appointment of Lord Edward Albert Charles Spencer-Churchill as a director
03 Jan 2014 MR01 Registration of charge 050110770007
03 Jan 2014 MR01 Registration of charge 050110770006
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 103
02 Aug 2013 AP03 Appointment of Mr Darren Paul Whatman as a secretary
02 Aug 2013 TM02 Termination of appointment of Arvind Makadia as a secretary
28 May 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
17 Jan 2013 AD01 Registered office address changed from the Old Rectory Windsor End Beaconsfield Buckinghamshire HP9 2JW United Kingdom on 17 January 2013
17 Jan 2013 AD01 Registered office address changed from 30 High Street Woodstock Oxfordshire OX20 1TG on 17 January 2013