Advanced company searchLink opens in new window

ELDON ROAD DEVELOPMENTS LIMITED

Company number 07759641

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)
22 Nov 2023 TM01 Termination of appointment of Matthew Alexander Robertson as a director on 16 November 2023
22 Nov 2023 TM01 Termination of appointment of Alexander Charles Michelin as a director on 16 November 2023
22 Nov 2023 TM01 Termination of appointment of Flure Mary Kerr Grossart as a director on 14 November 2023
22 Nov 2023 TM01 Termination of appointment of Alastair Andrew Dunn as a director on 13 November 2023
13 Nov 2023 MR04 Satisfaction of charge 077596410004 in full
18 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
04 Jul 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
23 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
14 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2020 AD01 Registered office address changed from Jubilee House 2 Jubilee Place London SW3 3TQ to The Estate Office Wield Park Upper Wield Nr Alresford SO24 9RU on 11 December 2020
08 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
07 May 2020 PSC01 Notification of Sandra Pauline Dunn as a person with significant control on 2 March 2020
07 May 2020 PSC01 Notification of Alastair Andrew Dunn as a person with significant control on 2 March 2020
07 May 2020 PSC07 Cessation of Thornwood Group Holdings Limited as a person with significant control on 2 March 2020
21 Apr 2020 PSC02 Notification of Thornwood Group Holdings Limited as a person with significant control on 7 February 2020
21 Apr 2020 PSC07 Cessation of Sandra Pauline Dunn as a person with significant control on 7 February 2020
21 Apr 2020 PSC07 Cessation of Alastair Andrew Dunn as a person with significant control on 7 February 2020
04 Mar 2020 PSC01 Notification of Alastair Andrew Dunn as a person with significant control on 13 January 2020
04 Mar 2020 PSC01 Notification of Grant Lawrence Helsby as a person with significant control on 13 January 2020
04 Mar 2020 PSC07 Cessation of Finance and General Investments Limited as a person with significant control on 13 January 2020
25 Feb 2020 PSC01 Notification of Gary Rodney Lane as a person with significant control on 13 January 2020
25 Feb 2020 PSC01 Notification of Sandra Pauline Dunn as a person with significant control on 13 January 2020