Established in 1990, Elmeridge Cable Services Ltd has its registered office in Tunbridge Wells, Kent, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the organisation. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATTWOOD, James Robert | 30 June 2008 | - | 1 |
COLLETT, John Charles | 20 October 2016 | - | 1 |
RYCROFT, Karen | 17 November 2008 | 19 October 2016 | 1 |
RYCROFT, Simon | N/A | 19 October 2016 | 1 |
SMITH, Desmond Colin | N/A | 18 December 2014 | 1 |
SMITH, Pamela June | 18 November 2008 | 19 October 2016 | 1 |
WISDOM, Marian | 17 November 2008 | 19 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 28 January 2019 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 05 February 2018 | |
PSC01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
CH01 - Change of particulars for director | 30 June 2017 | |
AA - Annual Accounts | 07 April 2017 | |
AUD - Auditor's letter of resignation | 03 February 2017 | |
TM01 - Termination of appointment of director | 11 November 2016 | |
TM01 - Termination of appointment of director | 11 November 2016 | |
TM01 - Termination of appointment of director | 11 November 2016 | |
AP01 - Appointment of director | 11 November 2016 | |
AP01 - Appointment of director | 11 November 2016 | |
TM01 - Termination of appointment of director | 11 November 2016 | |
TM01 - Termination of appointment of director | 11 November 2016 | |
TM02 - Termination of appointment of secretary | 11 November 2016 | |
MR04 - N/A | 13 October 2016 | |
MR04 - N/A | 06 October 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
RESOLUTIONS - N/A | 22 October 2015 | |
CH01 - Change of particulars for director | 09 July 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 11 February 2015 | |
TM01 - Termination of appointment of director | 12 January 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AD01 - Change of registered office address | 02 June 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AUD - Auditor's letter of resignation | 19 July 2013 | |
AR01 - Annual Return | 16 July 2013 | |
SH01 - Return of Allotment of shares | 17 June 2013 | |
RESOLUTIONS - N/A | 16 April 2013 | |
MEM/ARTS - N/A | 16 April 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 29 March 2012 | |
MG01 - Particulars of a mortgage or charge | 10 March 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 15 July 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 October 2009 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 05 April 2009 | |
288a - Notice of appointment of directors or secretaries | 01 February 2009 | |
288a - Notice of appointment of directors or secretaries | 01 February 2009 | |
288a - Notice of appointment of directors or secretaries | 01 February 2009 | |
288a - Notice of appointment of directors or secretaries | 28 December 2008 | |
363a - Annual Return | 11 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
AA - Annual Accounts | 17 March 2008 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 30 April 2007 | |
363a - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363a - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 07 February 2005 | |
363a - Annual Return | 07 July 2004 | |
RESOLUTIONS - N/A | 21 June 2004 | |
RESOLUTIONS - N/A | 02 June 2004 | |
123 - Notice of increase in nominal capital | 02 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2004 | |
AA - Annual Accounts | 23 April 2004 | |
363a - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 14 November 2002 | |
287 - Change in situation or address of Registered Office | 13 August 2002 | |
AUD - Auditor's letter of resignation | 26 July 2002 | |
363s - Annual Return | 05 July 2002 | |
395 - Particulars of a mortgage or charge | 30 April 2002 | |
AA - Annual Accounts | 10 December 2001 | |
363s - Annual Return | 10 July 2001 | |
AA - Annual Accounts | 13 December 2000 | |
363s - Annual Return | 17 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2000 | |
CERTNM - Change of name certificate | 23 December 1999 | |
AA - Annual Accounts | 21 December 1999 | |
288a - Notice of appointment of directors or secretaries | 15 December 1999 | |
363s - Annual Return | 02 July 1999 | |
AA - Annual Accounts | 15 March 1999 | |
363s - Annual Return | 01 July 1998 | |
AA - Annual Accounts | 10 November 1997 | |
363s - Annual Return | 08 August 1997 | |
RESOLUTIONS - N/A | 21 November 1996 | |
CERTNM - Change of name certificate | 11 October 1996 | |
AA - Annual Accounts | 17 July 1996 | |
363s - Annual Return | 27 June 1996 | |
AA - Annual Accounts | 08 March 1996 | |
363s - Annual Return | 26 June 1995 | |
AA - Annual Accounts | 24 October 1994 | |
363s - Annual Return | 07 July 1994 | |
AA - Annual Accounts | 08 April 1994 | |
363s - Annual Return | 01 July 1993 | |
363s - Annual Return | 14 July 1992 | |
AA - Annual Accounts | 14 July 1992 | |
RESOLUTIONS - N/A | 13 April 1992 | |
AA - Annual Accounts | 13 April 1992 | |
363b - Annual Return | 28 June 1991 | |
288 - N/A | 09 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 April 1991 | |
287 - Change in situation or address of Registered Office | 27 June 1990 | |
288 - N/A | 27 June 1990 | |
NEWINC - New incorporation documents | 22 June 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 March 2012 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 19 April 2002 | Fully Satisfied |
N/A |