ELCHLOMEL LIMITED - MAIDSTONE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type dormant. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type dormant. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Accounts. Accounts type dormant. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Accounts. Accounts type dormant. 2020-03-27 View Report
Confirmation statement. Statement with updates. 2019-04-10 View Report
Accounts. Accounts type dormant. 2019-03-18 View Report
Confirmation statement. Statement with no updates. 2018-04-25 View Report
Accounts. Accounts amended with accounts type dormant. 2018-04-13 View Report
Accounts. Accounts type dormant. 2018-03-27 View Report
Persons with significant control. Cessation date: 2017-06-26. Psc name: Neil Edward Yorke. 2017-07-13 View Report
Persons with significant control. Notification date: 2017-06-26. Psc name: Lisa Thelma Ray. 2017-07-13 View Report
Persons with significant control. Psc name: Claire Hilary Fewings. Notification date: 2017-06-26. 2017-07-13 View Report
Persons with significant control. Psc name: Natalie Linda Martin. Notification date: 2017-06-26. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type dormant. 2017-03-16 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type dormant. 2016-02-23 View Report
Annual return. With made up date full list shareholders. 2015-05-07 View Report
Accounts. Accounts type dormant. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Address. Old address: Knowl Hill House Knowl Hill Common Knowl Hill Reading Berkshire RG10 9YD England. Change date: 2014-04-11. 2014-04-11 View Report
Officers. Officer name: Desmond Lyons. 2014-04-11 View Report
Officers. Officer name: Mary Lyons. 2014-04-11 View Report
Officers. Officer name: Mrs Deborah Lynn Davies. 2014-04-11 View Report
Officers. Officer name: Mr Neil Edward Yorke. 2014-04-11 View Report
Officers. Officer name: Desmond Lyons. 2014-04-11 View Report
Annual return. With made up date full list shareholders. 2013-07-31 View Report
Accounts. Accounts type dormant. 2013-07-29 View Report
Accounts. Accounts type dormant. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Accounts. Accounts type dormant. 2011-11-14 View Report
Annual return. With made up date full list shareholders. 2011-06-16 View Report
Accounts. Accounts type dormant. 2011-05-23 View Report
Annual return. With made up date full list shareholders. 2010-09-01 View Report
Officers. Change date: 2010-06-10. Officer name: Mr. Desmond Joseph Lyons. 2010-09-01 View Report
Address. Change date: 2010-09-01. Old address: Scarletts Barn, Scarletts Lane Kiln Green Reading Berkshire RG10 9XD. 2010-09-01 View Report
Officers. Officer name: Mrs Mary Bessie Edith Lyons. Change date: 2010-06-10. 2010-09-01 View Report
Officers. Change date: 2010-06-10. Officer name: Desmond Joseph Lyons. 2010-08-31 View Report
Accounts. Accounts type dormant. 2010-03-26 View Report
Annual return. Legacy. 2009-06-11 View Report
Accounts. Accounts type dormant. 2009-05-05 View Report
Annual return. Legacy. 2008-08-11 View Report
Annual return. Legacy. 2008-07-09 View Report
Accounts. Accounts type dormant. 2008-04-24 View Report
Accounts. Accounts type dormant. 2007-03-21 View Report