- Company Overview for ELDER PROPERTIES LTD (06267822)
- Filing history for ELDER PROPERTIES LTD (06267822)
- People for ELDER PROPERTIES LTD (06267822)
- Charges for ELDER PROPERTIES LTD (06267822)
- More for ELDER PROPERTIES LTD (06267822)
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) |
---|---|---|---|
16 Nov 2015 | CH01 | Director's details changed for Mrs Susan Elder on 1 October 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from Unit 4 Moreland Street Hartlepool Cleveland TS24 7NL to Unit 4 Moreland Street Hartlepool Durham TS24 7NL on 13 November 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Brian Elder on 1 October 2014 | |
10 Nov 2014 | CH03 | Secretary's details changed for Brian Elder on 1 October 2014 | |
03 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
03 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | AP01 | Appointment of Mrs Susan Elder as a director on 1 October 2014 | |
02 Oct 2014 | CERTNM |
Company name changed elder monsen LTD\certificate issued on 02/10/14
|
|
26 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
09 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
01 May 2014 | AD01 | Registered office address changed from Innovation Centre Hub Two Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG United Kingdom on 1 May 2014 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
27 Feb 2012 | AD01 | Registered office address changed from Unit 5 Usworth Road Business Park Usworth Road Hartlepool Cleveland TS25 1PD United Kingdom on 27 February 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
07 Jun 2011 | AD01 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 7 June 2011 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 |