ELMTON HENLEY LIMITED - BROMLEY


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2022-12-27 View Report
Gazette. Gazette notice compulsory. 2022-09-20 View Report
Accounts. Accounts type micro entity. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-07-16 View Report
Accounts. Accounts type micro entity. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Accounts. Accounts type micro entity. 2019-12-16 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Officers. Termination date: 2018-08-06. Officer name: Samson Olawade. 2018-08-06 View Report
Persons with significant control. Notification date: 2018-06-23. Psc name: Albert Olaloye Oyewande. 2018-07-27 View Report
Persons with significant control. Withdrawal date: 2018-07-26. 2018-07-26 View Report
Accounts. Accounts type micro entity. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Accounts. Accounts type micro entity. 2018-01-15 View Report
Confirmation statement. Statement with no updates. 2017-07-27 View Report
Address. Change date: 2017-07-27. Old address: 214 Waters Road London SE6 1UH. New address: 21 Bamford Road Bromley BR1 5QP. 2017-07-27 View Report
Accounts. Accounts type total exemption small. 2016-12-27 View Report
Confirmation statement. Statement with updates. 2016-09-17 View Report
Accounts. Accounts type total exemption small. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Accounts. Change account reference date company current extended. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-08-03 View Report
Officers. Officer name: Mr Albert Oyewande. 2014-04-04 View Report
Capital. Capital allotment shares. 2014-04-03 View Report
Officers. Officer name: Robert Nicholson. 2014-04-03 View Report
Officers. Officer name: Mr Albert Oyewande. 2014-04-03 View Report
Officers. Officer name: Mr Samson Olawade. 2014-04-03 View Report
Address. Change date: 2014-04-03. Old address: Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England. 2014-04-03 View Report
Officers. Officer name: Turner Little Company Secretaries Limited. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Officers. Officer name: Turner Little Company Secretaries Limited. 2013-07-03 View Report
Officers. Officer name: Patricia Lawrence. 2013-07-03 View Report
Officers. Officer name: Mr Robert Frank Nicholson. 2013-07-03 View Report
Address. Old address: the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England. Change date: 2013-07-03. 2013-07-03 View Report
Annual return. With made up date full list shareholders. 2013-06-24 View Report
Address. Change date: 2013-06-24. Old address: Regency House Westminster Place York Business Park York YO26 6RW England. 2013-06-24 View Report
Officers. Officer name: Turner Little Company Secretaries Limited. 2013-06-19 View Report
Officers. Officer name: Robert Nicholson. 2013-06-19 View Report
Officers. Officer name: Mrs Patricia Lawrence. 2013-06-19 View Report
Accounts. Accounts type dormant. 2012-11-01 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report
Officers. Officer name: Anthony Parrymore. 2011-10-04 View Report
Officers. Officer name: Turner Little Company Secretaries Limited. 2011-10-04 View Report
Officers. Officer name: Mr Robert Frank Nicholson. 2011-10-04 View Report
Change of name. Description: Company name changed becktons trailers LIMITED\certificate issued on 04/10/11. 2011-10-04 View Report
Incorporation. Incorporation company. 2011-10-03 View Report