ELVINGTON GREEN PLOT HOLDERS LTD.

Company Documents

DateDescription
22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDMUND / 16/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

03/03/163 March 2016 DIRECTOR APPOINTED YVONNE BONNICI

View Document

01/03/161 March 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL

View Document

03/01/153 January 2015 01/11/14 CHANGES

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

14/02/1414 February 2014 01/11/13 CHANGES

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE BONNICI

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/01/1330 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

10/02/1210 February 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

13/12/1013 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

23/12/0923 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED DR JOHN HIRST GRIFFITHS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED FRANKI GRIFFITHS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 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