Advanced company searchLink opens in new window

ELIVIA SOUTHERN LIMITED

Company number 06994546

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)
15 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
02 Oct 2019 TM02 Termination of appointment of Daniel Kevin Stern as a secretary on 30 September 2019
19 Sep 2019 AP03 Appointment of Miss Joanne Beazley as a secretary on 19 September 2019
22 Jul 2019 MR01 Registration of charge 069945460010, created on 11 July 2019
15 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
11 Jul 2019 AA Accounts for a small company made up to 31 December 2018
13 Jul 2018 PSC02 Notification of Vanderbilt Homes Limited as a person with significant control on 9 March 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 04.05.2022.
11 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
11 Jul 2018 PSC07 Cessation of Rupert Mark Harold John Spencer-Churchill as a person with significant control on 9 March 2018
11 Jul 2018 PSC07 Cessation of Edward Albert Charles Spencer-Churchill as a person with significant control on 9 March 2018
10 Jul 2018 AA Accounts for a small company made up to 31 December 2017
09 Apr 2018 TM01 Termination of appointment of Rupert Mark Harold John Spencer Churchill as a director on 1 March 2018
14 Mar 2018 MR01 Registration of charge 069945460009, created on 9 March 2018
13 Mar 2018 MR01 Registration of charge 069945460008, created on 1 March 2018
26 Jan 2018 AA Accounts for a small company made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
22 Jun 2017 AP01 Appointment of Mr Iain Mitchell Brown as a director on 22 June 2017
16 May 2017 TM01 Termination of appointment of Darren Paul Whatman as a director on 16 May 2017
03 Apr 2017 MR01 Registration of charge 069945460007, created on 31 March 2017
29 Sep 2016 AP01 Appointment of Mr Christopher Chiles as a director on 28 September 2016
23 Sep 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
07 Jun 2016 MR01 Registration of charge 069945460006, created on 2 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
08 Jan 2016 TM01 Termination of appointment of Geoffrey Murrain as a director on 31 December 2015
14 Dec 2015 MR01 Registration of charge 069945460005, created on 8 December 2015