ELDAN (NO. 1) LIMITED

Jordangate House Jordangate House, Macclesfield, SK10 1EQ, Cheshire
StatusACTIVE
Company No.02762480
CategoryPrivate Limited Company
Incorporated06 Nov 1992
Age31 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

ELDAN (NO. 1) LIMITED is an active private limited company with number 02762480. It was incorporated 31 years, 6 months, 11 days ago, on 06 November 1992. The company address is Jordangate House Jordangate House, Macclesfield, SK10 1EQ, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-11

Officer name: Janice May Farrer

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Noel Farrer

Change date: 2023-10-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-11

Officer name: Janice May Farrer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2018

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-28

New date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-02

Officer name: Mrs Elizabeth Anne Hardcastle

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-02

Officer name: Mr Daniel Graham Farrer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2013

Action Date: 28 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Old address: 6 Church Street Hayfield High Peak SK22 2JE

Change date: 2010-05-11

Documents

View document PDF

Legacy

Date: 12 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janice May Farrer

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Noel Farrer

Change date: 2009-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 20/12/06 from: bramhall house 14 ack lane east, bramhall stockport cheshire SK7 2BY

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Address

Type: 287

Description: Registered office changed on 29/05/02 from: normans hall chelford road, prestbury macclesfield cheshire SK10 4PT

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wmh (no. 9) LIMITED\certificate issued on 12/03/02

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/01; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 07/12/01 from: 100 barbirolli square manchester M2 3AB

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 09/03/99 from: grant thornton house melton street euston square london NW1 2EP

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/99 to 28/02/99

Documents

View document PDF

Auditors resignation company

Date: 09 Mar 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/98; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 11/09/98 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/96; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/09

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/95; no change of members

Documents

View document PDF

Legacy

Date: 24 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1994

Action Date: 26 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-26

Documents

View document PDF

Legacy

Date: 12 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 12/04/94 from: royd ings avenue keighley west yorkshire BD21 4BY

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/93; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1992

Category: Capital

Type: 123

Description: £ nc 300/500 25/11/92

Documents

View document PDF

Resolution

Date: 08 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

HARETEN LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10917293
Status:ACTIVE
Category:Private Limited Company

ISOBEL HOLLINGWORTH LIMITED

45 WARDE ALDAM CRESCENT,ROTHERHAM,S66 2HN

Number:11703023
Status:ACTIVE
Category:Private Limited Company

MOTT MACDONALD INTERNATIONAL LIMITED

MOTT MACDONALD HOUSE,CROYDON,CR0 2EE

Number:02064414
Status:ACTIVE
Category:Private Limited Company

SQUAREELEPHANT PRODUCTIONS LTD

33 D'ARBLAY STREET,LONDON,W1F 8EU

Number:07323997
Status:ACTIVE
Category:Private Limited Company

ST. PETER'S COMMUNITY HALL CHALVEY

14 CHESTNUT AVENUE,BERKSHIRE,SL3 7DE

Number:05970738
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE TRANWOOD CONSORTIUM FUND

123,SLOANE STREET,,,

Number:LP003679
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source