Advanced company searchLink opens in new window

ELVASTON PROPERTIES LIMITED

Company number 03367639

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)
09 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
17 Apr 2024 PSC05 Change of details for Elvaston Investments Limited as a person with significant control on 28 January 2022
08 Nov 2023 CH01 Director's details changed for Mr Michael David Bottomley on 7 November 2023
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 CH01 Director's details changed for Mr Michael David Bottomley on 6 June 2023
04 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 MR01 Registration of charge 033676390007, created on 26 May 2022
30 May 2022 MR01 Registration of charge 033676390008, created on 26 May 2022
04 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
28 Jan 2022 PSC02 Notification of Elvaston Investments Limited as a person with significant control on 28 January 2022
28 Jan 2022 PSC07 Cessation of Charles Henry Leicester Stanhope as a person with significant control on 28 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2021 MR04 Satisfaction of charge 6 in full
24 Jun 2021 MR04 Satisfaction of charge 4 in full
24 Jun 2021 MR04 Satisfaction of charge 3 in full
24 Jun 2021 MR04 Satisfaction of charge 5 in full
22 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with updates
16 Jun 2021 CH01 Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 9 May 2021
16 Jun 2021 PSC04 Change of details for The Earl of Harrington Charles Henry Leicester Stanhope as a person with significant control on 9 May 2021
27 Jul 2020 AP03 Appointment of Mr Michael David Bottomley as a secretary on 27 July 2020
27 Jul 2020 TM01 Termination of appointment of Martin James Wynne Scriven as a director on 22 July 2020
27 Jul 2020 TM02 Termination of appointment of Martin James Wynne Scriven as a secretary on 22 July 2020
22 Jul 2020 AD01 Registered office address changed from Holes Beck House Hartlington Skipton North Yorkshire BD23 5EE to Number 3 Acorn Business Park Airedale Business Centre Skipton BD23 2UE on 22 July 2020
22 Jul 2020 AP01 Appointment of Mr Michael David Bottomley as a director on 16 July 2020