ELFIELD PARK LTD
Status | ACTIVE |
Company No. | 09692922 |
Category | Private Limited Company |
Incorporated | 20 Jul 2015 |
Age | 8 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ELFIELD PARK LTD is an active private limited company with number 09692922. It was incorporated 8 years, 9 months, 19 days ago, on 20 July 2015. The company address is 1 Hand Axe Yard 277a Gray's Inn Road 1 Hand Axe Yard 277a Gray's Inn Road, London, WC1X 8BD, United Kingdom.
Company Fillings
Legacy
Date: 25 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/23
Documents
Legacy
Date: 19 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/23
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-17
New address: 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD
Old address: Carey House Great Central Way Wembley Middlesex HA9 0HR United Kingdom
Documents
Change person director company with change date
Date: 11 Aug 2023
Action Date: 06 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fiona Mary O'donnell
Change date: 2023-08-06
Documents
Confirmation statement with updates
Date: 11 Aug 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 17 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 17 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Legacy
Date: 17 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Confirmation statement with updates
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Legacy
Date: 22 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21
Documents
Legacy
Date: 22 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21
Documents
Legacy
Date: 22 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21
Documents
Change to a person with significant control
Date: 08 Dec 2021
Action Date: 07 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Carey Group Plc
Change date: 2020-10-07
Documents
Termination secretary company with name termination date
Date: 22 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona O'donnell
Termination date: 2021-10-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Legacy
Date: 25 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20
Documents
Legacy
Date: 25 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20
Documents
Legacy
Date: 25 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Legacy
Date: 10 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20
Documents
Resolution
Date: 20 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 30 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Cessation of a person with significant control
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-10
Psc name: Thomas Carey
Documents
Cessation of a person with significant control
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-10
Psc name: John Carey
Documents
Cessation of a person with significant control
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-10
Psc name: Patrick Joseph Carey
Documents
Notification of a person with significant control
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-08-10
Psc name: Carey Group Plc
Documents
Appoint person director company with name date
Date: 09 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Mary O'donnell
Appointment date: 2020-04-01
Documents
Accounts with accounts type dormant
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 09 Aug 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-29
Officer name: Denis Patrick Deacy
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type dormant
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Resolution
Date: 12 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Anthony Carey
Appointment date: 2018-07-01
Documents
Termination director company with name termination date
Date: 05 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Charles Ketteridge
Termination date: 2018-07-01
Documents
Change account reference date company previous shortened
Date: 23 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 03 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type dormant
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Some Companies
EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG
Number: | 08780213 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXECUTIVE JET MANAGEMENT LIMITED
KINGS PARADE, LOWER COOMBE,SURREY,CR0 1AA
Number: | 05737505 |
Status: | ACTIVE |
Category: | Private Limited Company |
GDPR CONSULTANTS INTERNATIONAL LTD
120 HIGH ROAD,LONDON,N2 9ED
Number: | 11380950 |
Status: | ACTIVE |
Category: | Private Limited Company |
P B BUSINESS DEVELOPMENTS LIMITED
97 STONALD ROAD,PETERBOROUGH,PE7 1QP
Number: | 07453653 |
Status: | ACTIVE |
Category: | Private Limited Company |
WIMLANDS HOUSE,HORSHAM,RH12 4SP
Number: | 10829944 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C,BLACKBURN,BB2 2AN
Number: | 10169970 |
Status: | ACTIVE |
Category: | Private Limited Company |