ELDERHART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-28 with updates |
07/10/247 October 2024 | Change of details for Miss Kristie Rogers as a person with significant control on 2024-09-28 |
07/10/247 October 2024 | Change of details for Mrs Emma Louise Rollett as a person with significant control on 2024-09-27 |
02/10/242 October 2024 | Notification of Lucy Claire Grave as a person with significant control on 2024-09-05 |
02/10/242 October 2024 | Cessation of Peter John Rogers as a person with significant control on 2024-07-18 |
02/10/242 October 2024 | Notification of Kristie Rogers as a person with significant control on 2024-09-05 |
02/10/242 October 2024 | Notification of Emma Louise Rollett as a person with significant control on 2024-09-05 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/07/2419 July 2024 | Termination of appointment of Peter John Rogers as a director on 2024-05-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-28 with updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/09/2325 September 2023 | Secretary's details changed for Mrs Jane Rogers on 2023-09-25 |
25/09/2325 September 2023 | Director's details changed for Mr Peter John Rogers on 2023-09-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
26/04/1826 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/11/1727 November 2017 | CURREXT FROM 31/07/2017 TO 31/12/2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
14/01/1614 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
03/02/153 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/02/145 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
23/01/1323 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
18/01/1218 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
17/01/1217 January 2012 | DIRECTOR APPOINTED MRS JANE ROGERS |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
19/01/1119 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
27/01/1027 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
20/07/0920 July 2009 | GBP NC 100000/200000 04/04/2008 |
20/07/0920 July 2009 | NC INC ALREADY ADJUSTED 04/04/08 |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | APPOINTMENT TERMINATED DIRECTOR ROBERT TAYLOR |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
06/02/086 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0729 November 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07 |
11/09/0711 September 2007 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ |
09/02/079 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
11/04/0611 April 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/051 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/048 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/048 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/048 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/048 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/048 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/048 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0414 February 2004 | NC INC ALREADY ADJUSTED 14/01/04 |
14/02/0414 February 2004 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
14/02/0414 February 2004 | NEW DIRECTOR APPOINTED |
14/02/0414 February 2004 | NEW SECRETARY APPOINTED |
14/02/0414 February 2004 | DIRECTOR RESIGNED |
14/02/0414 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/02/0414 February 2004 | SECRETARY RESIGNED |
14/02/0414 February 2004 | £ NC 100/100000 14/01 |
14/01/0414 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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