THE ELSTONS RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 05795787 |
Category | Private Limited Company |
Incorporated | 26 Apr 2006 |
Age | 18 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE ELSTONS RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 05795787. It was incorporated 18 years, 3 days ago, on 26 April 2006. The company address is Unit 8 Minerva Business Park Unit 8 Minerva Business Park, Peterborough, PE2 6FT, England.
Company Fillings
Change person director company with change date
Date: 05 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-02
Officer name: Mr James William Hamand
Documents
Change to a person with significant control
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Needham
Change date: 2024-02-05
Documents
Change to a person with significant control
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Peter Vaughan
Change date: 2024-02-05
Documents
Change corporate director company with change date
Date: 05 Feb 2024
Action Date: 09 Dec 2023
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2023-12-09
Officer name: Annington Nominees Limited
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-05
Officer name: Mr James William Hamand
Documents
Change person director company with change date
Date: 01 Feb 2024
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Hamand
Change date: 2023-11-17
Documents
Change person director company with change date
Date: 01 Feb 2024
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Hamand
Change date: 2023-11-17
Documents
Change to a person with significant control
Date: 01 Feb 2024
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Peter Vaughan
Change date: 2023-11-17
Documents
Change to a person with significant control
Date: 01 Feb 2024
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Needham
Change date: 2023-11-17
Documents
Confirmation statement with updates
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type dormant
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type dormant
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type dormant
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr James William Hamand
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Peter Vaughan
Termination date: 2021-12-01
Documents
Resolution
Date: 20 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate director company with name date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Annington Nominees Limited
Appointment date: 2021-04-01
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Ronald James Needham
Termination date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type dormant
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type dormant
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type dormant
Date: 22 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type full
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Change corporate secretary company with change date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-05-16
Officer name: Preim Limited
Documents
Accounts with accounts type full
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type full
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change corporate secretary company with change date
Date: 15 Dec 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-09-01
Officer name: Preim Limited
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-03
New address: Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT
Old address: Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR
Documents
Resolution
Date: 23 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type full
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change corporate secretary company with change date
Date: 16 May 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-10-01
Officer name: Preim Limited
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type full
Date: 17 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change corporate secretary company with change date
Date: 18 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mitie Scotgate Limited
Change date: 2011-10-01
Documents
Resolution
Date: 25 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type full
Date: 18 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas Peter Vaughan
Documents
Accounts with accounts type full
Date: 28 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 28 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 06 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/03/08
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 18/01/08 from: spring coppice little lyth little lyth hill bayston hill shrewsbury shropshire SY3 0AX
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/07; full list of members
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
22 HENBURY CLOSE,WIMBORNE,BH21 3TF
Number: | 11147273 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDERBOURNE LODGE STOKE POGES LANE,SLOUGH,SL2 4NP
Number: | 06656010 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIBRE OPTIC CONNECTIONS LIMITED
BLAKE TOWER FLOOR LG 12,LONDON,EC2Y 8BR
Number: | 08766807 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WINDERMERE ROAD,BLACKPOOL,FY4 2BX
Number: | 11120880 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 UNION STREET,DUNSTABLE,LU6 1EX
Number: | 06873151 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BLUE ISLAND (LIVERPOOL) LIMITED
105 SEVEN SISTERS ROAD,,N7 7QP
Number: | 02893320 |
Status: | ACTIVE |
Category: | Private Limited Company |