ELMHURST ENERGY SERVICES LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-06-07 update num_mort_charges 2 => 3
2023-06-07 update num_mort_outstanding 0 => 1
2023-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060871050003
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 0 => 2
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2023-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW FAIRLIE / 10/02/2023
2023-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060871050001
2023-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060871050002
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2021-10-07 update account_category MICRO ENTITY => SMALL
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-09-30
2021-04-07 update num_mort_charges 0 => 2
2021-04-07 update num_mort_outstanding 0 => 2
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-17 update statutory_documents ALTER ARTICLES 04/03/2021
2021-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060871050002
2021-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060871050001
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2021-02-07 update account_ref_month 3 => 12
2021-01-13 update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE HARRISON
2021-01-13 update statutory_documents DIRECTOR APPOINTED MR PAUL BARRY
2020-12-03 update statutory_documents CURRSHO FROM 31/03/2021 TO 31/12/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN O'HARA / 01/02/2020
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HEDLEY REED / 01/08/2019
2019-07-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRUSHA LAKHANI
2019-07-09 update statutory_documents SAIL ADDRESS CHANGED FROM: 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ UNITED KINGDOM
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-17 update statutory_documents DIRECTOR APPOINTED DR GAVIN NEIL DUNN
2018-09-10 update statutory_documents DIRECTOR APPOINTED MR MARTYN HEDLEY REED
2018-09-10 update statutory_documents DIRECTOR APPOINTED MR STUART ANDREW FAIRLIE
2018-08-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-02-27 update statutory_documents SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM
2018-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARPOINT HOLDINGS LIMITED
2018-01-19 update statutory_documents CESSATION OF STEPHEN JOHN O'HARA AS A PSC
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-18 update statutory_documents SECRETARY APPOINTED TRUSHA LAKHANI
2016-03-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA O'HARA
2016-03-10 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-03-10 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-16 update statutory_documents 06/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-07-09 update statutory_documents DIRECTOR APPOINTED MS TRUSHA LAKHANI
2015-03-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-02-06 update statutory_documents 06/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-21 update statutory_documents SECRETARY APPOINTED MRS VICTORIA KATE O'HARA
2014-08-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA WEST
2014-08-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-03-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-02-07 update statutory_documents 06/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-11 update statutory_documents 06/02/13 FULL LIST
2013-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN O'HARA / 01/02/2012
2012-12-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents SAIL ADDRESS CREATED
2012-02-08 update statutory_documents 06/02/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents 06/02/11 FULL LIST
2010-10-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-10 update statutory_documents 06/02/10 FULL LIST
2010-01-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN O'HARA / 26/02/2009
2009-02-12 update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-12 update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-08-30 update statutory_documents DIRECTOR RESIGNED
2007-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/07 FROM: ELMHURST FARM, BOW LANE, WITHYBROOK, COVENTRY WARWICKSHIRE CV7 9LQ
2007-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION