ELVASTON ESTATES LIMITED
Status | ACTIVE |
Company No. | 08745385 |
Category | Private Limited Company |
Incorporated | 23 Oct 2013 |
Age | 10 years, 7 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
Resolution
Date: 01 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 01 Oct 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 29 Sep 2021
Category: Capital
Type: SH10
Documents
Mortgage satisfy charge full
Date: 31 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087453850001
Documents
Mortgage satisfy charge full
Date: 31 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087453850002
Documents
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
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
Mortgage satisfy charge full
Date: 03 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087453850003
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Oct 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 23/10/2016
Documents
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
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
Capital cancellation shares
Date: 17 Aug 2017
Action Date: 08 Aug 2017
Category: Capital
Type: SH06
Date: 2017-08-08
Capital : 8 GBP
Documents
Capital return purchase own shares
Date: 17 Aug 2017
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 24 Apr 2014
Action Date: 31 Mar 2014
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2014-03-31
Documents
Capital allotment shares
Date: 15 Apr 2014
Action Date: 31 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-31
Capital : 8 GBP
Documents
Resolution
Date: 15 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 15 Apr 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 Apr 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 04 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087453850001
Documents
Some Companies
BARRON RESIDENTIAL PROPERTIES LIMITED
NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP
Number: | 09477848 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE OFFICES THE OLD CATTLE MARKET,HELSTON,TR13 0SR
Number: | 10176354 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
60 MERTON AVENUE,OLDHAM,OL8 4JF
Number: | 11380426 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 5 CLAUGHTON INDUSTRIAL ESTATE BROCKHOLES WAY,PRESTON,PR3 0PZ
Number: | 07815434 |
Status: | ACTIVE |
Category: | Private Limited Company |