- Company Overview for ELIM COURT (WINDERMERE) LIMITED (05062415)
- Filing history for ELIM COURT (WINDERMERE) LIMITED (05062415)
- People for ELIM COURT (WINDERMERE) LIMITED (05062415)
- More for ELIM COURT (WINDERMERE) LIMITED (05062415)
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 |