ELMSDALE (DEVELOPMENTS) LIMITED - SHEFFIELD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-14 View Report
Accounts. Accounts type micro entity. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Accounts. Accounts type micro entity. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Accounts. Accounts type micro entity. 2021-06-17 View Report
Confirmation statement. Statement with updates. 2020-12-08 View Report
Address. Change date: 2020-10-05. New address: 11 Broomgrove Road Sheffield S10 2LW. Old address: Devonshire Green House Fitzwilliam Street Sheffield S1 4JL. 2020-10-05 View Report
Resolution. Description: Resolutions. 2020-07-02 View Report
Accounts. Accounts type micro entity. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2019-11-14 View Report
Persons with significant control. Psc name: Mr Martin Patrick Elwood. Change date: 2019-08-14. 2019-08-14 View Report
Officers. Officer name: Mr Martin Patrick Elwood. Change date: 2019-08-14. 2019-08-14 View Report
Accounts. Accounts type micro entity. 2019-05-03 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Accounts. Accounts type micro entity. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Accounts. Accounts type micro entity. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Officers. Officer name: Mr Ewan Gairn Barclay Ross. Appointment date: 2015-12-01. 2015-12-02 View Report
Officers. Officer name: Michael Varley. Termination date: 2015-12-01. 2015-12-02 View Report
Accounts. Accounts type total exemption full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Accounts. Accounts type total exemption full. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Accounts. Change account reference date company current extended. 2013-03-11 View Report
Officers. Officer name: Mr Michael Varley. 2013-03-11 View Report
Capital. Capital allotment shares. 2013-01-15 View Report
Officers. Officer name: John Baddeley. 2013-01-15 View Report
Address. Change date: 2013-01-15. Old address: 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ. 2013-01-15 View Report
Officers. Officer name: Mr Dale Lee Fixter. 2013-01-15 View Report
Officers. Officer name: Mr Martin Patrick Elwood. 2013-01-15 View Report
Officers. Officer name: Mr Brendan Elwood. 2013-01-15 View Report
Change of name. Description: Company name changed wakeco (460) LIMITED\certificate issued on 15/01/13. 2013-01-15 View Report
Incorporation. Incorporation company. 2012-11-14 View Report