Advanced company searchLink opens in new window

ELITE RESPITE AND DAY SERVICES LIMITED

Company number 06738977

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)
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from Hangarview 148 Cotton End Road, Wilstead Bedford Bedfordshire MK45 3DP England on 31 October 2012
05 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
26 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Jan 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Stephen James Patrick Hope on 26 November 2009
12 Jan 2010 AD01 Registered office address changed from 148 Hangarview Cotton End Road Wilstead Bedford Bedfordshire MK45 3DP on 12 January 2010
12 Jan 2010 TM02 Termination of appointment of Arkglen Limited as a secretary
03 Dec 2009 AD01 Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 3 December 2009
29 Jan 2009 88(2) Ad 03/11/08\gbp si 99@1=99\gbp ic 1/100\
23 Jan 2009 288b Appointment terminated director sathineni reddy
10 Dec 2008 288a Director appointed sathineni ashwin reddy
19 Nov 2008 288a Director appointed stephen james patrick hope
19 Nov 2008 288a Secretary appointed arkglen LIMITED
04 Nov 2008 288b Appointment terminated secretary temple secretaries LIMITED
04 Nov 2008 288b Appointment terminated director barbara kahan
03 Nov 2008 NEWINC Incorporation