ELCOCK ASSOCIATES LTD
Status | ACTIVE |
Company No. | 06252442 |
Category | Private Limited Company |
Incorporated | 18 May 2007 |
Age | 17 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
ELCOCK ASSOCIATES LTD is an active private limited company with number 06252442. It was incorporated 17 years, 12 days ago, on 18 May 2007. The company address is 83 The Grove, Christchurch, BH23 2EZ, Dorset, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
New address: 83 the Grove Christchurch Dorset BH23 2EZ
Old address: 10 Bridge Street Christchurch Dorset BH23 1EF United Kingdom
Change date: 2024-01-18
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Change account reference date company current shortened
Date: 31 May 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2022-05-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Notification of a person with significant control
Date: 01 Jun 2022
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-24
Psc name: Elcock Holdings Ltd
Documents
Cessation of a person with significant control
Date: 01 Jun 2022
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-24
Psc name: Adam Garry Elcock
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 24 May 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-24
Officer name: Adam Elcock
Documents
Change person director company with change date
Date: 24 May 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Elcock
Change date: 2022-05-24
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 20 Nov 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-20
Officer name: Mrs Charlotte Ann Bartlett
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Address
Type: AD01
Old address: 10 Bridge Street Christchurch BH23 1EF England
Change date: 2019-02-27
New address: 10 Bridge Street Christchurch Dorset BH23 1EF
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-14
Old address: C/O C/O Lewis Ball and Co William House 32 Bargates Christchurch BH23 1QL England
New address: 10 Bridge Street Christchurch BH23 1EF
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2018
Action Date: 15 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-15
Charge number: 062524420002
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Elcock
Notification date: 2017-08-01
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
New address: C/O C/O Lewis Ball and Co William House 32 Bargates Christchurch BH23 1QL
Change date: 2016-10-20
Old address: The Old Stable Block Priory Car Park Quay Road Christchurch Dorset BH23 1BU
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2016
Action Date: 07 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062524420001
Charge creation date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Resolution
Date: 28 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 May 2015
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 04 Mar 2015
Action Date: 20 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-20
Officer name: Andrew Mark Robbins
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mark Robbins
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Old address: 64 Wentworth Avenue Bournemouth BH5 2EG England
Change date: 2013-02-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Elcock
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-25
Old address: 428 Charminster Road Bournemouth BH8 9SG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Adam Elcock
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 15 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 15/06/2009 from 58 bemister road, winton bournemouth dorset BH9 1LQ
Documents
Legacy
Date: 15 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rebecca moran
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Some Companies
61 HIGHGATE HIGH STREET,LONDON,N6 5JX
Number: | 11964208 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HADRIAN ROAD,THURMASTON,LE4 8DU
Number: | 06315565 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LADYTHORPE CLOSE,ADDLESTONE,KT15 1RD
Number: | 10265319 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 05015240 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWSTYLE KITCHENS & BEDROOMS LTD
UNIT 2, 60 PROGRESS ROAD,ESSEX,SS9 5JT
Number: | 06510545 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SEAFORTH GARDENS,BEDFORD,MK40 4TJ
Number: | 09856989 |
Status: | ACTIVE |
Category: | Private Limited Company |