ELKINGTON & PARTNERS LIMITED - LEATHERHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-12-05 View Report
Dissolution. Dissolution application strike off company. 2023-11-28 View Report
Accounts. Accounts type total exemption full. 2023-08-29 View Report
Accounts. Change account reference date company previous extended. 2023-01-18 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Accounts. Accounts type total exemption full. 2021-02-26 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Accounts. Accounts type total exemption full. 2019-02-26 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Accounts. Accounts type total exemption full. 2018-02-27 View Report
Persons with significant control. Psc name: Mr Martyn Stephen Elkington. Change date: 2016-04-06. 2018-01-11 View Report
Confirmation statement. Statement with updates. 2017-12-12 View Report
Officers. Officer name: Mr Martyn Stephen Elkington. Change date: 2017-12-01. 2017-12-01 View Report
Officers. Change date: 2017-11-20. Officer name: Mr Martyn Stephen Elkington. 2017-12-01 View Report
Accounts. Accounts type total exemption small. 2017-02-23 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type total exemption small. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type total exemption small. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-03-06 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Accounts. Accounts type total exemption small. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Accounts. Accounts type total exemption small. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2011-12-12 View Report
Address. Old address: 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG. Change date: 2011-09-14. 2011-09-14 View Report
Accounts. Accounts type total exemption small. 2011-02-24 View Report
Annual return. With made up date full list shareholders. 2010-12-10 View Report
Accounts. Accounts type total exemption small. 2010-01-05 View Report
Annual return. With made up date full list shareholders. 2009-12-15 View Report
Officers. Officer name: Mr Martyn Stephen Elkington. Change date: 2009-12-15. 2009-12-15 View Report
Officers. Officer name: Sandringham Company Secretaries Limited. Change date: 2009-12-15. 2009-12-15 View Report
Accounts. Accounts type total exemption small. 2009-03-11 View Report
Annual return. Legacy. 2008-12-10 View Report
Address. Description: Registered office changed on 15/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW. 2008-05-15 View Report
Accounts. Accounts type total exemption small. 2008-02-25 View Report
Officers. Description: Secretary resigned. 2008-01-08 View Report
Officers. Description: Director resigned. 2008-01-08 View Report
Officers. Description: New secretary appointed. 2008-01-08 View Report
Annual return. Legacy. 2008-01-04 View Report
Officers. Description: Director resigned. 2008-01-04 View Report
Officers. Description: Secretary resigned. 2008-01-04 View Report
Accounts. Accounts type total exemption small. 2007-02-27 View Report
Annual return. Legacy. 2006-12-11 View Report
Accounts. Accounts type total exemption small. 2006-04-03 View Report