Advanced company searchLink opens in new window

ELVASTON VOCATION LTD

Company number 09113918

Filter by category

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)
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