- Company Overview for ELLIOTT HIRE LIMITED (08786245)
- Filing history for ELLIOTT HIRE LIMITED (08786245)
- People for ELLIOTT HIRE LIMITED (08786245)
- Charges for ELLIOTT HIRE LIMITED (08786245)
- Registers for ELLIOTT HIRE LIMITED (08786245)
- More for ELLIOTT HIRE LIMITED (08786245)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Mar 2023 | PSC01 | Notification of Garry Leslie Elliott as a person with significant control on 7 March 2023 | |
13 Feb 2023 | AD03 | Register(s) moved to registered inspection location Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd | |
13 Feb 2023 | AD02 | Register inspection address has been changed to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd | |
22 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
22 Aug 2022 | AP01 | Appointment of Mr Garry Leslie Elliott as a director on 22 August 2022 | |
11 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
02 Oct 2020 | PSC07 | Cessation of Jack Goldsby-West as a person with significant control on 1 October 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Jack Goldsby-West as a director on 1 October 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Jul 2020 | RP04AP01 | Second filing for the appointment of Tamsin Melissa Oakley as a director | |
02 Jul 2020 | MR04 | Satisfaction of charge 087862450001 in full | |
06 Mar 2020 | PSC04 | Change of details for Mrs Tamsin Melissa Oakley as a person with significant control on 6 March 2020 | |
12 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2020 | AD01 | Registered office address changed from Lc201 Dartington Hall Dartington Hall Totnes TQ9 6EN England to The Office Frogmore Boat Yard Frogmore Kingsbridge TQ7 2NU on 6 February 2020 | |
05 Feb 2020 | PSC01 | Notification of Tamsin Melissa Oakley as a person with significant control on 5 February 2020 | |
05 Dec 2019 | AP01 |
Appointment of Mrs Tamsin Melissa Oakley as a director on 5 December 2019
|
|
05 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
30 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 |