Advanced company searchLink opens in new window

ELVETHAM LTD

Company number 04817215

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)
31 Aug 2018 MR04 Satisfaction of charge 048172150014 in part
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
02 May 2018 MR01 Registration of charge 048172150015, created on 30 April 2018
03 Apr 2018 TM01 Termination of appointment of Richard Zivkovic as a director on 23 March 2018
18 Dec 2017 AA Full accounts made up to 31 March 2017
10 Jul 2017 AD01 Registered office address changed from 1 Devonshire Street London W1W 5DS to 6 Snow Hill London EC1A 2AY on 10 July 2017
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
12 Dec 2016 AA Full accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 152,630
26 Aug 2015 AA Full accounts made up to 31 March 2015
29 Jun 2015 AP01 Appointment of Mr Richard Zivkovic as a director on 26 June 2015
05 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 152,630
09 Apr 2015 AUD Auditor's resignation
31 Mar 2015 AD01 Registered office address changed from 44 Maiden Lane London Greater London WC2E 7LN to 1 Devonshire Street London W1W 5DS on 31 March 2015
23 Mar 2015 TM01 Termination of appointment of Richard Zivkovic as a director on 23 March 2015
23 Mar 2015 AP01 Appointment of Mr Richard Zivkovic as a director on 23 March 2015
14 Jan 2015 AA Full accounts made up to 31 March 2014
21 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 152,630
21 May 2014 CH01 Director's details changed for Mark Sidney Lilley on 1 January 2014
21 May 2014 CH03 Secretary's details changed for Lindsay Lilley on 1 January 2014
20 Nov 2013 AA Full accounts made up to 31 March 2013
13 Nov 2013 MR01 Registration of charge 048172150014
24 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
17 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 23/05/2013
17 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 13