Advanced company searchLink opens in new window

ELVET MORTGAGES 2018-1 HOLDCO LIMITED

Company number 11478978

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
05 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
04 Feb 2021 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 23 July 2018
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Dec 2020 CH02 Director's details changed for Ldc Securitisation Director No.2 Limited on 30 November 2020
02 Dec 2020 CH02 Director's details changed for Ldc Securitisation Director No.1 Limited on 30 November 2020
02 Dec 2020 PSC05 Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020
02 Dec 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Mark Howard Filer on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from 5th Floor, 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
30 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with updates
20 Mar 2019 TM01 Termination of appointment of David James Mccarthy as a director on 20 March 2019
19 Sep 2018 AP01 Appointment of Mr David James Mccarthy as a director on 23 July 2018
07 Sep 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
13 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-13
13 Aug 2018 CONNOT Change of name notice
23 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted