ELVASTON ESTATES LIMITED

Rushley Cottage Rushley Road Rushley Cottage Rushley Road, Sheffield, S17 3EH, South Yorkshire
StatusACTIVE
Company No.08745385
CategoryPrivate Limited Company
Incorporated23 Oct 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

ELVASTON ESTATES LIMITED is an active private limited company with number 08745385. It was incorporated 10 years, 7 months, 11 days ago, on 23 October 2013. The company address is Rushley Cottage Rushley Road Rushley Cottage Rushley Road, Sheffield, S17 3EH, South Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 01 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087453850001

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087453850002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087453850003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-08

Psc name: William Martin Reichwald

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-08

Psc name: Helen Amanda Reichwald

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-08

Psc name: West Derbyshire Auctions Ltd

Documents

View document PDF

Legacy

Date: 12 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/10/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Sep 2017

Action Date: 23 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-10-23

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Aug 2017

Action Date: 23 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-10-23

Documents

View document PDF

Capital cancellation shares

Date: 17 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH06

Date: 2017-08-08

Capital : 8 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2017

Action Date: 17 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-17

New address: Rushley Cottage Rushley Road Dore Sheffield South Yorkshire S17 3EH

Old address: , Whirlow Farm Whirlow Lane, Sheffield, South Yorkshire, S11 9QF

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-12

Charge number: 087453850003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-12

Charge number: 087453850002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date

Date: 09 Dec 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 8 GBP

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087453850001

Documents

View document PDF

Incorporation company

Date: 23 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRON RESIDENTIAL PROPERTIES LIMITED

NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP

Number:09477848
Status:ACTIVE
Category:Private Limited Company

BIN SHAHIN FALCONS LIMITED

LAKESIDE OFFICES THE OLD CATTLE MARKET,HELSTON,TR13 0SR

Number:10176354
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KVP STORES LTD

60 MERTON AVENUE,OLDHAM,OL8 4JF

Number:11380426
Status:ACTIVE
Category:Private Limited Company

NICASIO SALIDAGA ORBISO LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10207234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORBURY PROPERTY CONSULTANTS LIMITED

1ST FLOOR CLOISTER HOUSE, RIVERSIDE,MANCHESTER,M3 5FS

Number:07932379
Status:ACTIVE
Category:Private Limited Company

RUN CHARLIE LTD

UNIT 5 CLAUGHTON INDUSTRIAL ESTATE BROCKHOLES WAY,PRESTON,PR3 0PZ

Number:07815434
Status:ACTIVE
Category:Private Limited Company

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