AA |
Audit exemption subsidiary accounts for the year ending on 1st January 2023
filed on: 27th, July 2023
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/01/23
filed on: 27th, July 2023
|
accounts |
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 067796640007 in full
filed on: 24th, June 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 067796640005 in full
filed on: 24th, June 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 067796640004 in full
filed on: 24th, June 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2nd January 2022
filed on: 31st, May 2022
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 02/01/22
filed on: 31st, May 2022
|
accounts |
Free Download
(31 pages)
|
MR01 |
Registration of charge 067796640008, created on 20th April 2022
filed on: 20th, April 2022
|
mortgage |
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 2nd, July 2021
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 03/01/21
filed on: 2nd, July 2021
|
accounts |
Free Download
(32 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 03/01/21
filed on: 21st, May 2021
|
accounts |
Free Download
(32 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 03/01/21
filed on: 4th, May 2021
|
accounts |
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 067796640006 in full
filed on: 31st, March 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 29th December 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 30th December 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 22nd, March 2019
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2018
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2018 to 31st December 2018
filed on: 16th, February 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 16th February 2018. New Address: 2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ. Previous address: Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
filed on: 16th, February 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 067796640006, created on 13th February 2018
filed on: 14th, February 2018
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 067796640007, created on 13th February 2018
filed on: 14th, February 2018
|
mortgage |
Free Download
(39 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 13th, February 2018
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 067796640005, created on 31st January 2018
filed on: 12th, February 2018
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 067796640004, created on 31st January 2018
filed on: 7th, February 2018
|
mortgage |
Free Download
(40 pages)
|
AA |
Full accounts for the period ending 31st October 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st October 2016
filed on: 11th, May 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st October 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 23rd December 2015 with full list of members
filed on: 14th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th January 2016: 1.00 GBP
|
capital |
|
TM01 |
31st October 2015 - the day director's appointment was terminated
filed on: 14th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd April 2015
filed on: 6th, May 2015
|
officers |
Free Download
|
AA |
Full accounts for the period ending 31st October 2014
filed on: 26th, January 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 23rd September 2014 with full list of members
filed on: 23rd, December 2014
|
annual return |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, November 2014
|
incorporation |
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 19th, April 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 2nd, April 2014
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st October 2013
filed on: 14th, January 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 23rd December 2013 with full list of members
filed on: 7th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th January 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st October 2012
filed on: 8th, March 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 23rd December 2012 with full list of members
filed on: 18th, January 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 27th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 27th, September 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st September 2012 secretary's details were changed
filed on: 27th, September 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 27th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2011
filed on: 10th, July 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 23rd December 2011 with full list of members
filed on: 20th, January 2012
|
annual return |
Free Download
(6 pages)
|
TM01 |
7th October 2011 - the day director's appointment was terminated
filed on: 7th, October 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2010
filed on: 16th, March 2011
|
accounts |
Free Download
(12 pages)
|
CERTNM |
Company name changed elan homes (no.2) LIMITEDcertificate issued on 24/02/11
filed on: 24th, February 2011
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd December 2010 with full list of members
filed on: 17th, January 2011
|
annual return |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, January 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st October 2009
filed on: 13th, July 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 23rd December 2009 with full list of members
filed on: 13th, January 2010
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 19/08/2009 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
filed on: 19th, August 2009
|
address |
Free Download
(1 page)
|
288a |
On 11th August 2009 Director appointed
filed on: 11th, August 2009
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, March 2009
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2009
|
mortgage |
Free Download
(7 pages)
|
288b |
On 2nd March 2009 Appointment terminated director
filed on: 2nd, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2nd March 2009 Director appointed
filed on: 2nd, March 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/2009 to 31/10/2009
filed on: 2nd, March 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 8th February 2009 Director appointed
filed on: 8th, February 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2008
|
incorporation |
Free Download
(17 pages)
|