About

Registered Number: 03721193
Date of Incorporation: 25/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor, 49-51 High Street, Deal, Kent, CT14 6EL

 

Established in 1999, Elmstone Systems Ltd has its registered office in Deal, it has a status of "Active". We don't currently know the number of employees at the company. The companies director is listed as Hannent, Philip Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNENT, Philip Edward 11 March 2020 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 01 April 2020
CH01 - Change of particulars for director 16 March 2020
AP01 - Appointment of director 13 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 01 December 2016
CH01 - Change of particulars for director 10 June 2016
CH01 - Change of particulars for director 10 June 2016
CH03 - Change of particulars for secretary 10 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 April 2013
RP04 - N/A 04 October 2012
AP01 - Appointment of director 04 October 2012
AA - Annual Accounts 26 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 August 2012
SH01 - Return of Allotment of shares 22 August 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 24 January 2012
AP01 - Appointment of director 04 May 2011
AR01 - Annual Return 27 April 2011
RESOLUTIONS - N/A 25 October 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 03 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 13 January 2005
287 - Change in situation or address of Registered Office 18 August 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 13 December 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
225 - Change of Accounting Reference Date 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.