Elementary Signs Ltd was registered on 29 July 2004, it's status is listed as "Active". The current directors of this organisation are listed as Humers, Lauraine Leigh, Wells, Jeanne Margaret.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUMERS, Lauraine Leigh | 29 July 2004 | 07 September 2004 | 1 |
WELLS, Jeanne Margaret | 26 January 2006 | 03 April 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 15 January 2020 | |
MR01 - N/A | 02 August 2019 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 31 July 2017 | |
PSC04 - N/A | 24 July 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AD01 - Change of registered office address | 20 October 2016 | |
CS01 - N/A | 01 September 2016 | |
CH01 - Change of particulars for director | 09 December 2015 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AA - Annual Accounts | 15 October 2014 | |
AR01 - Annual Return | 31 July 2014 | |
TM02 - Termination of appointment of secretary | 07 April 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 03 August 2012 | |
AR01 - Annual Return | 22 September 2011 | |
SH01 - Return of Allotment of shares | 14 September 2011 | |
SH01 - Return of Allotment of shares | 14 September 2011 | |
AA - Annual Accounts | 09 August 2011 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 03 August 2010 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 04 August 2009 | |
353 - Register of members | 04 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2009 | |
AA - Annual Accounts | 21 October 2008 | |
287 - Change in situation or address of Registered Office | 18 September 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 14 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2007 | |
CERTNM - Change of name certificate | 19 March 2007 | |
363a - Annual Return | 10 August 2006 | |
RESOLUTIONS - N/A | 28 July 2006 | |
AA - Annual Accounts | 28 July 2006 | |
225 - Change of Accounting Reference Date | 28 July 2006 | |
AA - Annual Accounts | 01 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
CERTNM - Change of name certificate | 23 November 2005 | |
363a - Annual Return | 11 August 2005 | |
353 - Register of members | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
288b - Notice of resignation of directors or secretaries | 18 August 2004 | |
288b - Notice of resignation of directors or secretaries | 18 August 2004 | |
288a - Notice of appointment of directors or secretaries | 18 August 2004 | |
288a - Notice of appointment of directors or secretaries | 18 August 2004 | |
NEWINC - New incorporation documents | 29 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 July 2019 | Outstanding |
N/A |