Advanced company searchLink opens in new window

ELAN HOMES SEQ LIMITED

Company number 05394485

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)
12 May 2017 AA Full accounts made up to 31 October 2016
31 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
06 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
14 Jan 2016 AA Full accounts made up to 31 October 2015
21 Nov 2015 MR04 Satisfaction of charge 053944850007 in full
14 Nov 2015 TM01 Termination of appointment of Robert William Flood as a director on 31 October 2015
06 May 2015 AP01 Appointment of Paul Leonard Halliwell as a director on 23 April 2015
25 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
26 Jan 2015 AA Full accounts made up to 31 October 2014
29 Dec 2014 MR01 Registration of charge 053944850005, created on 22 December 2014
24 Dec 2014 MR01 Registration of charge 053944850007, created on 22 December 2014
24 Dec 2014 MR01 Registration of charge 053944850008, created on 22 December 2014
24 Dec 2014 MR01 Registration of charge 053944850006, created on 22 December 2014
13 Nov 2014 MA Memorandum and Articles of Association
25 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
14 Jan 2014 AA Full accounts made up to 31 October 2013
21 Jun 2013 CERTNM Company name changed jenny projects LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
21 Jun 2013 CONNOT Change of name notice
29 May 2013 MR04 Satisfaction of charge 2 in full
29 May 2013 MR04 Satisfaction of charge 3 in full
29 May 2013 MR04 Satisfaction of charge 1 in full
29 May 2013 MR04 Satisfaction of charge 4 in full
15 Apr 2013 AP01 Appointment of Mr Adrian Mark Bravington as a director
10 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
08 Mar 2013 AA Full accounts made up to 31 October 2012