- Company Overview for ELIVIA HOMES LIMITED (05011077)
- Filing history for ELIVIA HOMES LIMITED (05011077)
- People for ELIVIA HOMES LIMITED (05011077)
- Charges for ELIVIA HOMES LIMITED (05011077)
- More for ELIVIA HOMES LIMITED (05011077)
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
|
|
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
|
|
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
|
|
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 |