ELDERHART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

07/10/247 October 2024 Change of details for Miss Kristie Rogers as a person with significant control on 2024-09-28

View Document

07/10/247 October 2024 Change of details for Mrs Emma Louise Rollett as a person with significant control on 2024-09-27

View Document

02/10/242 October 2024 Notification of Lucy Claire Grave as a person with significant control on 2024-09-05

View Document

02/10/242 October 2024 Cessation of Peter John Rogers as a person with significant control on 2024-07-18

View Document

02/10/242 October 2024 Notification of Kristie Rogers as a person with significant control on 2024-09-05

View Document

02/10/242 October 2024 Notification of Emma Louise Rollett as a person with significant control on 2024-09-05

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Termination of appointment of Peter John Rogers as a director on 2024-05-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Secretary's details changed for Mrs Jane Rogers on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Mr Peter John Rogers on 2023-09-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/02/153 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/02/145 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/01/1323 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/01/1218 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MRS JANE ROGERS

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/01/1119 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/01/1027 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

20/07/0920 July 2009 GBP NC 100000/200000 04/04/2008

View Document

20/07/0920 July 2009 NC INC ALREADY ADJUSTED 04/04/08

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT TAYLOR

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ

View Document

09/02/079 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 NC INC ALREADY ADJUSTED 14/01/04

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 £ NC 100/100000 14/01

View Document

14/01/0414 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information