ELEPHANT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 APPLICATION FOR STRIKING-OFF

View Document

02/10/142 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN GAMBLE

View Document

25/11/1325 November 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/11/119 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED JULIAN SPENCER HALL

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM
44 DARCY CLOSE
MONKTON PARK
CHIPPENHAM
WILTSHIRE
SN15 3QL

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUSSELL / 08/12/2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM
65 ST MARYS STREET
CHIPPENHAM
WILTSHIRE
SN15 3JF

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUSSELL / 05/09/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED
VANITEC LIMITED
CERTIFICATE ISSUED ON 10/05/04

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/017 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/11/9926 November 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/10/987 October 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/01/9719 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

23/12/9623 December 1996 EXEMPTION FROM APPOINTING AUDITORS 17/12/96

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM:
MIDDLESEX HOUSE
800 UXBRIDGE ROAD HAYES
MIDDLESEX
UB4 0RS

View Document

12/09/9612 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

14/02/9614 February 1996 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 COMPANY NAME CHANGED
ONTICHORD LIMITED
CERTIFICATE ISSUED ON 31/05/95

View Document

03/03/953 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM:
55 GOWER STREET
LONDON
WC1E 6HQ

View Document

07/09/947 September 1994 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