Advanced company searchLink opens in new window

ELIM COURT (WINDERMERE) LIMITED

Company number 05062415

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)
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 AP01 Appointment of Mrs Jennifer Free as a director
27 Aug 2013 TM01 Termination of appointment of Charlotte Jiggle as a director
24 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
24 Apr 2013 AD01 Registered office address changed from Bridge Mills Stramongate Kendal Cumbria LA9 4UB United Kingdom on 24 April 2013
31 Dec 2012 CH01 Director's details changed for Miss Charlotte Jayne Ryan on 29 December 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 CH01 Director's details changed for Miss Charlotte Jayne Ryan on 3 March 2010
21 May 2010 CH01 Director's details changed for Peter Frederick Harrison on 3 March 2010
21 May 2010 CH01 Director's details changed for Sheila Judith Flanagan on 3 March 2010
21 May 2010 CH01 Director's details changed for Claire Elizabeth Corless on 3 March 2010
21 May 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Miss Charlotte Jayne Ryan on 3 March 2010
21 May 2010 CH01 Director's details changed for Peter Frederick Harrison on 3 March 2010
21 May 2010 CH01 Director's details changed for Sheila Judith Flanagan on 3 March 2010
21 May 2010 AD02 Register inspection address has been changed
21 May 2010 CH01 Director's details changed for Claire Elizabeth Corless on 3 March 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 May 2009 288a Director appointed miss charlotte jayne ryan
19 May 2009 287 Registered office changed on 19/05/2009 from 45 crescent road windermere cumbria LA23 1BL
19 May 2009 288b Appointment terminated director peter ryan