ELSTOW LTD - History of Changes


DateDescription
2024-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HYSLOP
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2022-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR JOHN STUART HYSLOP / 01/07/2022
2022-07-19 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/07/2022
2022-07-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2022
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2017-07-18 update statutory_documents DIRECTOR APPOINTED MR DAVID PATRICK BRENDAN HYSLOP
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-31 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-08-09 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-07-24 update statutory_documents 12/07/15 FULL LIST
2015-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION FULL
2014-09-07 delete address 24 NORTH PARADE FALMOUTH CORNWALL UNITED KINGDOM TR11 2TD
2014-09-07 insert address 24 NORTH PARADE FALMOUTH CORNWALL TR11 2TD
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-09-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-08-05 update statutory_documents 12/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-22 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-09-06 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-08-04 update statutory_documents 12/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-22 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 12/07/12 FULL LIST
2012-04-29 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-28 update statutory_documents 12/07/11 FULL LIST
2011-06-06 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2011 FROM, ELSTOW, THE AVENUE, TRURO, CORNWALL, TR1 1HR
2010-07-20 update statutory_documents 12/07/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN GERALDINE HYSLOP / 12/07/2010
2010-05-25 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-26 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-21 update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-13 update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/07 FROM: C/O BISHOP FLEMING, CHY NYVEROW NEWHAM ROAD, TRURO, CORNWALL TR1 2DP
2006-09-15 update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-01 update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-09-17 update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-08 update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-07-12 update statutory_documents SECRETARY RESIGNED
2002-07-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION