ELAN HOMES SEQ LIMITED - BIRMINGHAM


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

Description Filing date
Accounts. Accounts type full. 2023-07-17 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Mortgage. Charge number: 053944850009. 2022-06-24 View Report
Accounts. Accounts type full. 2022-05-09 View Report
Mortgage. Charge number: 053944850011. Charge creation date: 2022-04-20. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2022-03-24 View Report
Accounts. Accounts type full. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2021-03-24 View Report
Accounts. Accounts type full. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type full. 2019-05-01 View Report
Confirmation statement. Statement with no updates. 2019-03-22 View Report
Mortgage. Charge number: 053944850005. 2019-03-22 View Report
Address. New address: Oak House Lloyd Drive Ellesmere Port CH65 9HQ. 2018-05-25 View Report
Mortgage. Charge number: 053944850008. 2018-04-18 View Report
Mortgage. Charge number: 053944850006. 2018-04-18 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Accounts. Change account reference date company current extended. 2018-02-16 View Report
Address. New address: 2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ. Change date: 2018-02-16. Old address: Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ. 2018-02-16 View Report
Officers. Appointment date: 2018-01-31. Officer name: Robert Rafferty. 2018-02-16 View Report
Resolution. Description: Resolutions. 2018-02-13 View Report
Mortgage. Charge creation date: 2018-01-31. Charge number: 053944850010. 2018-02-07 View Report
Mortgage. Charge creation date: 2018-01-31. Charge number: 053944850009. 2018-02-07 View Report
Accounts. Accounts type full. 2018-01-24 View Report
Accounts. Accounts type full. 2017-05-12 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Accounts. Accounts type full. 2016-01-14 View Report
Mortgage. Charge number: 053944850007. 2015-11-21 View Report
Officers. Termination date: 2015-10-31. Officer name: Robert William Flood. 2015-11-14 View Report
Officers. Appointment date: 2015-04-23. Officer name: Paul Leonard Halliwell. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Accounts. Accounts type full. 2015-01-26 View Report
Mortgage. Charge number: 053944850005. Charge creation date: 2014-12-22. 2014-12-29 View Report
Mortgage. Charge creation date: 2014-12-22. Charge number: 053944850007. 2014-12-24 View Report
Mortgage. Charge number: 053944850008. Charge creation date: 2014-12-22. 2014-12-24 View Report
Mortgage. Charge number: 053944850006. Charge creation date: 2014-12-22. 2014-12-24 View Report
Incorporation. Memorandum articles. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type full. 2014-01-14 View Report
Change of name. Description: Company name changed jenny projects LIMITED\certificate issued on 21/06/13. 2013-06-21 View Report
Change of name. Change of name notice. 2013-06-21 View Report
Mortgage. Charge number: 2. 2013-05-29 View Report
Mortgage. Charge number: 3. 2013-05-29 View Report
Mortgage. Charge number: 1. 2013-05-29 View Report
Mortgage. Charge number: 4. 2013-05-29 View Report
Officers. Officer name: Mr Adrian Mark Bravington. 2013-04-15 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Accounts type full. 2013-03-08 View Report
Accounts. Accounts type full. 2012-07-16 View Report