ELSTON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

29/03/2129 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/203 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028123890014

View Document

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

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

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

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/11/165 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028123890013

View Document

05/11/165 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028123890012

View Document

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

View Accounts

18/05/1618 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

11/05/1511 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/05/146 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

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

View Accounts

13/05/1313 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

08/05/128 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/11/1130 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR ANDREW DAVID NUTTER

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM BROADBENT

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/05/1017 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL NUTTER / 01/10/2009

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NUTTER / 01/01/2009

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BROADBENT / 01/01/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASHTON / 01/04/2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NUTTER / 01/04/2008

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BROADBENT / 01/06/2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/02/9823 February 1998 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: ELSTON HOUSE 100 LONG LANE STANWELL MIDDLESEX TW19 7AE

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: ELSTON HOUE 1 TADMOR LOWER SUNBURY MIDDLESEX TW16 6DQ

View Document

17/06/9717 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

14/01/9714 January 1997 FIRST GAZETTE

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM: WESSEX HOUSE WESTBURY SHERBOURNE DORSET DT9 3EH

View Document

27/01/9427 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/05/935 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: 43A WHITCHURCH ROAD CARDIFF. S. WALES CF4 3JN

View Document

05/05/935 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9326 April 1993 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