Elliscroft Ltd was founded on 23 June 1995 with its registered office in Chester, Cheshire, it has a status of "Active". The current directors of this business are Williams, June, Williams, Arthur Edward.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Arthur Edward | 23 June 1995 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, June | 23 June 1995 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 29 September 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 27 February 2020 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 06 March 2019 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 27 February 2018 | |
PSC01 - N/A | 11 August 2017 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 06 March 2017 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 26 June 2015 | |
CH01 - Change of particulars for director | 17 June 2015 | |
CH03 - Change of particulars for secretary | 17 June 2015 | |
AD01 - Change of registered office address | 17 June 2015 | |
AA - Annual Accounts | 21 February 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 10 February 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AA01 - Change of accounting reference date | 08 February 2013 | |
AR01 - Annual Return | 05 July 2012 | |
CH01 - Change of particulars for director | 05 July 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 08 February 2011 | |
AR01 - Annual Return | 13 July 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363s - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 08 January 2008 | |
287 - Change in situation or address of Registered Office | 23 December 2007 | |
363s - Annual Return | 15 July 2007 | |
AA - Annual Accounts | 13 February 2007 | |
363s - Annual Return | 14 September 2006 | |
395 - Particulars of a mortgage or charge | 04 April 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 18 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2005 | |
225 - Change of Accounting Reference Date | 10 November 2004 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 18 September 2003 | |
363s - Annual Return | 26 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2003 | |
AA - Annual Accounts | 11 October 2002 | |
363s - Annual Return | 11 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2002 | |
287 - Change in situation or address of Registered Office | 18 March 2002 | |
AA - Annual Accounts | 18 March 2002 | |
363s - Annual Return | 18 June 2001 | |
AA - Annual Accounts | 26 April 2001 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 27 April 2000 | |
363s - Annual Return | 26 July 1999 | |
AA - Annual Accounts | 04 March 1999 | |
395 - Particulars of a mortgage or charge | 16 December 1998 | |
363s - Annual Return | 26 June 1998 | |
287 - Change in situation or address of Registered Office | 09 June 1998 | |
AA - Annual Accounts | 06 April 1998 | |
395 - Particulars of a mortgage or charge | 03 October 1997 | |
363s - Annual Return | 05 August 1997 | |
395 - Particulars of a mortgage or charge | 09 April 1997 | |
AA - Annual Accounts | 03 April 1997 | |
363s - Annual Return | 17 July 1996 | |
RESOLUTIONS - N/A | 09 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 1995 | |
123 - Notice of increase in nominal capital | 09 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 August 1995 | |
288 - N/A | 28 June 1995 | |
NEWINC - New incorporation documents | 23 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 March 2006 | Outstanding |
N/A |
Legal mortgage | 14 December 1998 | Fully Satisfied |
N/A |
Legal mortgage | 01 October 1997 | Outstanding |
N/A |
Fixed and floating charge | 25 March 1997 | Fully Satisfied |
N/A |