ELANACRE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Registered office address changed from 17a River Street Truro TR1 2SQ England to C/O Silverkey Management Limited Units 7 & 8 Chapel Parc Summercourt Newquay Cornwall TR8 5AH on 2024-08-15

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-12 with updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-08-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Steven John Senior as a director on 2022-11-28

View Document

11/01/2311 January 2023 Appointment of Mr Abdul Waheed Bhatti as a director on 2022-11-28

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SHRIMPTON

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE SCARLET HODGE / 27/06/2019

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR STEVEN JOHN SENIOR

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MS MAXINE SCARLET HODGE

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 5 PALMERS TERRACE TREKNOW TINTAGEL CORNWALL PL34 0EH ENGLAND

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, SECRETARY LOUISE OWEN

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE OWEN

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR MAXINE HODGE

View Document

27/05/1927 May 2019 SECRETARY APPOINTED MRS JUNE MARGARET SHRIMPTON

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED MR DAVID SHRIMPTON SHRIMPTON

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TORNABENE

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MISS ANDREA MELANIE RAMSEY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MISS MAXINE HODGE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA RUNDLE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AVERISS

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY LINDA RUNDLE

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR DAVID ERIC SHRIMPTON

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MRS JUNE MARGARET SHRIMPTON

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/06/1618 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARKE

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM C/O FLAT 2 CHESTER COURT REDANNICK LANE TRURO CORNWALL TR1 2JF

View Document

09/10/159 October 2015 SECRETARY APPOINTED LOUISE ABIGAIL OWEN

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED LOUISE ABIGAIL OWEN

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS LINDA TERESA RUNDLE / 01/04/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TIMOTHY AVERISS / 01/04/2015

View Document

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS LINDA TERESA RUNDLE / 01/04/2015

View Document

16/09/1516 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/09/1418 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/09/135 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

01/10/121 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

10/09/1110 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/09/108 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA TERESA RUNDLE / 31/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE PHILLIPS / 31/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIAN CLARKE / 31/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE TORNABENE / 31/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TIMOTHY AVERISS / 31/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA TERESA RUNDLE / 31/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PHILLIPA EDWARDS / 31/10/2009

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 15 POLTAIR ROAD PENRYN CORNWALL TR10 8NZ

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

22/10/0922 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY AVERISS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR HESTER RICHARDS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 13/08/03; CHANGE OF MEMBERS

View Document

13/06/0313 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: MANNINGFORD TREW BREAGE HELSTON CORNWALL TR13 9QW

View Document

13/11/0213 November 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 13/08/01; CHANGE OF MEMBERS; AMEND

View Document

01/07/021 July 2002 RETURN MADE UP TO 13/08/01; CHANGE OF MEMBERS; AMEND

View Document

01/07/021 July 2002 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS; AMEND

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: C/O BOWER & BAILEY SOLICITORS CAMBRIDGE HOUSE REGENT CIRCUS SWINDON WILTSHIRE SN1 1PI

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: MANNINGFORD TREW, BREAGE HELSTON CORNWALL TR13 9QW

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 13/08/01; CHANGE OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 ADOPT MEM AND ARTS 08/09/97

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

26/08/9726 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company