Elliott Young Ltd was founded on 10 March 2004 with its registered office in Bedford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Elliott, Daniel Richard, Slater, Katie are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOTT, Daniel Richard | 26 March 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLATER, Katie | 26 March 2004 | 07 September 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 04 July 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
AR01 - Annual Return | 23 March 2016 | |
TM01 - Termination of appointment of director | 23 March 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AD01 - Change of registered office address | 10 January 2013 | |
AAMD - Amended Accounts | 03 January 2013 | |
AR01 - Annual Return | 02 April 2012 | |
CH01 - Change of particulars for director | 02 April 2012 | |
AA - Annual Accounts | 20 December 2011 | |
CH03 - Change of particulars for secretary | 22 August 2011 | |
CH01 - Change of particulars for director | 22 August 2011 | |
AR01 - Annual Return | 19 May 2011 | |
SH01 - Return of Allotment of shares | 10 January 2011 | |
RESOLUTIONS - N/A | 07 January 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AP01 - Appointment of director | 23 December 2010 | |
AR01 - Annual Return | 01 April 2010 | |
AA - Annual Accounts | 20 December 2009 | |
363a - Annual Return | 24 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2009 | |
AA - Annual Accounts | 05 February 2009 | |
395 - Particulars of a mortgage or charge | 18 November 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363a - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 11 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2006 | |
363a - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363s - Annual Return | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 October 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2004 | |
287 - Change in situation or address of Registered Office | 01 October 2004 | |
288b - Notice of resignation of directors or secretaries | 01 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 2004 | |
288a - Notice of appointment of directors or secretaries | 26 March 2004 | |
288b - Notice of resignation of directors or secretaries | 26 March 2004 | |
288a - Notice of appointment of directors or secretaries | 26 March 2004 | |
288b - Notice of resignation of directors or secretaries | 26 March 2004 | |
NEWINC - New incorporation documents | 10 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 November 2008 | Outstanding |
N/A |