Based in Suffolk, Elizabeth Holdings Plc was setup in 1998, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The company has 2 directors listed as Cattermole, Abigail Louise, Cattermole, Judith Stephanie at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATTERMOLE, Abigail Louise | 21 December 2016 | - | 1 |
CATTERMOLE, Judith Stephanie | 04 September 2015 | 21 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
CS01 - N/A | 12 May 2020 | |
CS01 - N/A | 03 April 2020 | |
RESOLUTIONS - N/A | 26 November 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 November 2019 | |
SH08 - Notice of name or other designation of class of shares | 26 November 2019 | |
AA - Annual Accounts | 26 July 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 27 July 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 07 August 2017 | |
AP01 - Appointment of director | 09 June 2017 | |
CS01 - N/A | 11 April 2017 | |
CH03 - Change of particulars for secretary | 14 February 2017 | |
CH01 - Change of particulars for director | 14 February 2017 | |
AP03 - Appointment of secretary | 11 January 2017 | |
TM02 - Termination of appointment of secretary | 11 January 2017 | |
TM01 - Termination of appointment of director | 22 December 2016 | |
TM01 - Termination of appointment of director | 22 December 2016 | |
CH01 - Change of particulars for director | 22 December 2016 | |
AA - Annual Accounts | 04 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 22 June 2016 | |
AR01 - Annual Return | 21 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 June 2016 | |
AP03 - Appointment of secretary | 20 June 2016 | |
TM02 - Termination of appointment of secretary | 08 December 2015 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 08 April 2015 | |
CH01 - Change of particulars for director | 08 April 2015 | |
AUD - Auditor's letter of resignation | 12 March 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AA01 - Change of accounting reference date | 14 April 2010 | |
TM01 - Termination of appointment of director | 01 February 2010 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 21 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363s - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 06 June 2006 | |
363s - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 12 May 2004 | |
363s - Annual Return | 28 April 2004 | |
363s - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 08 April 2003 | |
AA - Annual Accounts | 30 May 2002 | |
363s - Annual Return | 23 April 2002 | |
AA - Annual Accounts | 01 June 2001 | |
363s - Annual Return | 18 April 2001 | |
363s - Annual Return | 20 April 2000 | |
AA - Annual Accounts | 15 April 2000 | |
RESOLUTIONS - N/A | 25 November 1999 | |
RESOLUTIONS - N/A | 25 November 1999 | |
CERT5 - Re-registration of a company from private to public | 25 November 1999 | |
43(3) - Application by a private company for re-registration as a public company | 25 November 1999 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 25 November 1999 | |
MAR - Memorandum and Articles - used in re-registration | 25 November 1999 | |
BS - Balance sheet | 25 November 1999 | |
AUDR - Auditor's report | 25 November 1999 | |
AUDS - Auditor's statement | 25 November 1999 | |
AA - Annual Accounts | 20 August 1999 | |
363s - Annual Return | 28 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 1999 | |
RESOLUTIONS - N/A | 18 November 1998 | |
RESOLUTIONS - N/A | 18 November 1998 | |
RESOLUTIONS - N/A | 18 November 1998 | |
RESOLUTIONS - N/A | 18 November 1998 | |
CERTNM - Change of name certificate | 11 November 1998 | |
287 - Change in situation or address of Registered Office | 02 November 1998 | |
MEM/ARTS - N/A | 30 October 1998 | |
123 - Notice of increase in nominal capital | 30 October 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 October 1998 | |
225 - Change of Accounting Reference Date | 30 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1998 | |
288b - Notice of resignation of directors or secretaries | 30 October 1998 | |
288b - Notice of resignation of directors or secretaries | 30 October 1998 | |
NEWINC - New incorporation documents | 27 March 1998 |