- Company Overview for ELVASTON VOCATION LTD (09113918)
- Filing history for ELVASTON VOCATION LTD (09113918)
- People for ELVASTON VOCATION LTD (09113918)
- More for ELVASTON VOCATION LTD (09113918)
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) |
---|---|---|---|
24 Oct 2019 | TM01 | Termination of appointment of Christopher Monks as a director on 8 October 2019 | |
05 Sep 2019 | PSC01 | Notification of Christopher Monks as a person with significant control on 5 August 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr Christopher Monks as a director on 5 August 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 31 Rookery Way Bristol BS14 0DX on 3 September 2019 | |
03 Sep 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 5 August 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 5 August 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
20 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 28 Gilpin Way Onley MK46 4DN England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Mark Horton as a person with significant control on 20 February 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Mark Horton as a director on 20 February 2018 | |
17 Jul 2017 | AD01 | Registered office address changed from 92a Walbrook Avenue Springfield Milton Keynes MK6 3JL United Kingdom to 28 Gilpin Way Onley MK46 4DN on 17 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Mark Horton as a person with significant control on 21 November 2016 | |
10 Jul 2017 | PSC07 | Cessation of Scott Galloway as a person with significant control on 21 November 2016 | |
04 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Scott Galloway as a director on 21 November 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 92a Walbrook Avenue Springfield Milton Keynes MK6 3JL on 28 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mark Horton as a director on 21 November 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
21 Apr 2016 | TM01 | Termination of appointment of Andrew Horton as a director on 13 April 2016 |