(AA) Full accounts data made up to Sunday 1st January 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(24 pages)
|
(MR04) Charge 067796600020 satisfaction in full.
filed on: 24th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 067796600019 satisfaction in full.
filed on: 24th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Sunday 2nd January 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 067796600021, created on Wednesday 20th April 2022
filed on: 20th, April 2022
| mortgage
|
Free Download
(44 pages)
|
(AA) Full accounts data made up to Sunday 3rd January 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(25 pages)
|
(MR04) Charge 067796600016 satisfaction in full.
filed on: 31st, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 067796600013 satisfaction in full.
filed on: 31st, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 067796600017 satisfaction in full.
filed on: 31st, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067796600020, created on Friday 26th March 2021
filed on: 30th, March 2021
| mortgage
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 29th January 2021
filed on: 29th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 28th January 2021.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 29th December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to Sunday 30th December 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(18 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 11 satisfaction in full.
filed on: 10th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 12 satisfaction in full.
filed on: 10th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Monday 31st December 2018. Originally it was Wednesday 31st October 2018
filed on: 16th, February 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st January 2018.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor Colmore Court Colmore Row Birmingham B3 2BJ England to 2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ on Friday 16th February 2018
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 2nd Floor Colmore Court Colmore Row Birmingham B3 2BJ on Friday 16th February 2018
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 13th, February 2018
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067796600018, created on Wednesday 31st January 2018
filed on: 7th, February 2018
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067796600019, created on Wednesday 31st January 2018
filed on: 7th, February 2018
| mortgage
|
Free Download
(40 pages)
|
(AA) Full accounts data made up to Tuesday 31st October 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(15 pages)
|
(MR04) Charge 067796600015 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Monday 31st October 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(15 pages)
|
(MR04) Charge 067796600014 satisfaction in full.
filed on: 28th, April 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067796600017, created on Friday 3rd February 2017
filed on: 17th, February 2017
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 067796600016, created on Monday 31st October 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to Saturday 31st October 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Wednesday 23rd December 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
(MR04) Charge 10 satisfaction in full.
filed on: 21st, November 2015
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Saturday 31st October 2015
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067796600015, created on Wednesday 21st October 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 067796600014, created on Friday 24th July 2015
filed on: 28th, July 2015
| mortgage
|
Free Download
(11 pages)
|
(AP01) New director appointment on Thursday 23rd April 2015.
filed on: 6th, May 2015
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 25th, April 2015
| change of name
|
Free Download
|
(CERTNM) Company name changed elan homes (no.1) LIMITEDcertificate issued on 25/04/15
filed on: 25th, April 2015
| change of name
|
Free Download
|
(AR01) Annual return made up to Tuesday 23rd December 2014 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
(AA) Full accounts data made up to Friday 31st October 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(12 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, November 2014
| incorporation
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067796600013
filed on: 20th, June 2014
| mortgage
|
Free Download
(13 pages)
|
(MR04) Charge 9 satisfaction in full.
filed on: 2nd, April 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Thursday 31st October 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Monday 23rd December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Wednesday 31st October 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Sunday 23rd December 2012 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st September 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st September 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st September 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 1st September 2012 secretary's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 30th, July 2012
| mortgage
|
Free Download
(15 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 12
filed on: 30th, July 2012
| mortgage
|
Free Download
(15 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 11
filed on: 30th, July 2012
| mortgage
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to Monday 31st October 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(13 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 28th, May 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 18th, April 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 18th, April 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
filed on: 18th, April 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 18th, April 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 18th, April 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 18th, April 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 23rd December 2011 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Friday 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st October 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Thursday 23rd December 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to Saturday 31st October 2009
filed on: 13th, July 2010
| accounts
|
Free Download
(15 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 18th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 5th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 23rd December 2009 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 7
filed on: 28th, August 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 6
filed on: 28th, August 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 28th, August 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 5
filed on: 28th, August 2009
| mortgage
|
Free Download
(4 pages)
|
(287) Registered office changed on 19/08/2009 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 11th August 2009 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 5th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2009
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On Monday 2nd March 2009 Director appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/12/2009 to 31/10/2009
filed on: 2nd, March 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Monday 2nd March 2009 Appointment terminated director
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Sunday 8th February 2009 Director appointed
filed on: 8th, February 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2008
| incorporation
|
Free Download
(17 pages)
|