ELVASTON CASTLE STEAM RALLY
Status | ACTIVE |
Company No. | 01808499 |
Category | |
Incorporated | 12 Apr 1984 |
Age | 40 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
ELVASTON CASTLE STEAM RALLY is an active with number 01808499. It was incorporated 40 years, 1 month, 21 days ago, on 12 April 1984. The company address is 3 The Chase 3 The Chase, Belper, DE56 0PL, Derbyshire.
Company Fillings
Termination director company with name termination date
Date: 22 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Clifford Rodgers
Termination date: 2024-03-19
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Appoint person secretary company with name date
Date: 19 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-01-16
Officer name: Mrs Emma Caroline Jacobs
Documents
Termination secretary company with name termination date
Date: 01 Dec 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-21
Officer name: Karen Anne Jane Seals
Documents
Cessation of a person with significant control
Date: 21 Sep 2023
Action Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clifford Rodgers
Cessation date: 2023-03-21
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-21
Officer name: Mrs Helen Jayne Carrier
Documents
Termination director company with name termination date
Date: 06 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Hartley
Termination date: 2017-02-21
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 26 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Appoint person director company with name date
Date: 25 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Kemp
Appointment date: 2016-01-19
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Wilton
Termination date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 26 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-07
New address: 3 the Chase Kilburn Belper Derbyshire DE56 0PL
Old address: 88 Main Road Smalley Ilkeston Derbyshire DE7 6DS
Documents
Appoint person secretary company with name date
Date: 07 Jan 2015
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karen Anne Jane Seals
Appointment date: 2014-11-18
Documents
Termination secretary company with name termination date
Date: 07 Jan 2015
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-21
Officer name: Elaine Tissington
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 05 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Change person director company with change date
Date: 05 Feb 2013
Action Date: 19 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Clifford Rodgers
Change date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 27 Jan 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 31 Jan 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 18 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Furniss
Change date: 2011-01-18
Documents
Change person director company with change date
Date: 30 Jan 2011
Action Date: 18 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Furniss
Change date: 2011-01-18
Documents
Annual return company with made up date no member list
Date: 01 Mar 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 28 Feb 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Thomas Clifford Rodgers
Documents
Change person director company with change date
Date: 28 Feb 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael Hartley
Change date: 2010-02-28
Documents
Change person director company with change date
Date: 28 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stanley Wilton
Change date: 2010-01-28
Documents
Change person director company with change date
Date: 28 Feb 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Furniss
Change date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/01/09
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jane furniss / 19/02/2009
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/01/08
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/01/07
Documents
Accounts with accounts type small
Date: 22 Feb 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/01/06
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 29 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/05
Documents
Legacy
Date: 15 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 15/03/05 from: 3 grove court edward street derby derbyshire DE1 3BR
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 01 Mar 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/04
Documents
Accounts with accounts type small
Date: 03 Mar 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/03
Documents
Accounts with accounts type small
Date: 23 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/02
Documents
Accounts with accounts type small
Date: 22 Mar 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/01
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 12 May 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/00
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 23/12/99 from: 11 ellesmere avenue derby derbyshire DE24 8WD
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 06/07/99 from: 21 windsor drive spondon derby DE21 7DR
Documents
Legacy
Date: 07 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Feb 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 10 Feb 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/99
Documents
Some Companies
5 ATHOLL CRESCENT,EDINBURGH,EH3 8EJ
Number: | SC121236 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11947326 |
Status: | ACTIVE |
Category: | Private Limited Company |
PICKERING HOUSE,LEEDS,LS1 2ED
Number: | 10247724 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11712555 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOLLY CRESCENT,WINDSOR,SL4 5SL
Number: | 10209426 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL, SILKS WAY,ESSEX,CM7 3GB
Number: | 04437011 |
Status: | ACTIVE |
Category: | Private Limited Company |