Advanced company searchLink opens in new window

ELWOOD ESTATES LIMITED

Company number 08785388

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)
22 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Dec 2017 CS01 Confirmation statement made on 31 December 2017 with no updates
24 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
11 Sep 2016 AA Micro company accounts made up to 31 December 2015
09 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 3
13 Aug 2015 AA Micro company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
25 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 3
25 Jan 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
22 Oct 2014 AP01 Appointment of Mr John Lawrence Hanlon as a director on 30 June 2014
22 Oct 2014 AP01 Appointment of Mr David Hanlon as a director on 30 June 2014
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 3.00
28 Nov 2013 SH02 Sub-division of shares on 22 November 2013
28 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 22/11/2013
22 Nov 2013 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
22 Nov 2013 TM01 Termination of appointment of Gateley Incorporations Limited as a director
22 Nov 2013 TM01 Termination of appointment of Michael Ward as a director
22 Nov 2013 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 22 November 2013
22 Nov 2013 AP01 Appointment of Mr Peter Nicholas Swift as a director
22 Nov 2013 CERTNM Company name changed ensco 1023 LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
21 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)