Elderhill Ltd was registered on 20 July 1998 and has its registered office in Manchester, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Armstrong, Elizabeth Rachel, Hyla, Jan Krzysztof are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYLA, Jan Krzysztof | 03 February 2003 | 05 August 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Elizabeth Rachel | 31 July 2015 | 31 August 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2019 | |
PSC05 - N/A | 05 August 2019 | |
RESOLUTIONS - N/A | 26 July 2019 | |
CONNOT - N/A | 26 July 2019 | |
RESOLUTIONS - N/A | 05 June 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 June 2019 | |
SH19 - Statement of capital | 05 June 2019 | |
CAP-SS - N/A | 05 June 2019 | |
AA - Annual Accounts | 16 May 2019 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 26 June 2018 | |
AD01 - Change of registered office address | 22 December 2017 | |
PSC05 - N/A | 19 December 2017 | |
PSC07 - N/A | 19 December 2017 | |
TM02 - Termination of appointment of secretary | 01 September 2017 | |
MR04 - N/A | 01 September 2017 | |
MR04 - N/A | 01 September 2017 | |
AA - Annual Accounts | 16 August 2017 | |
MR01 - N/A | 07 August 2017 | |
CS01 - N/A | 25 July 2017 | |
SH06 - Notice of cancellation of shares | 18 September 2016 | |
SH03 - Return of purchase of own shares | 18 September 2016 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AP01 - Appointment of director | 23 October 2015 | |
AA01 - Change of accounting reference date | 22 September 2015 | |
AP03 - Appointment of secretary | 07 September 2015 | |
AR01 - Annual Return | 05 August 2015 | |
TM02 - Termination of appointment of secretary | 02 July 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 13 August 2014 | |
AD01 - Change of registered office address | 15 July 2014 | |
AP01 - Appointment of director | 04 April 2014 | |
AA - Annual Accounts | 24 January 2014 | |
RP04 - N/A | 17 January 2014 | |
AR01 - Annual Return | 08 August 2013 | |
CH01 - Change of particulars for director | 08 August 2013 | |
CH01 - Change of particulars for director | 08 August 2013 | |
CH03 - Change of particulars for secretary | 08 August 2013 | |
AD01 - Change of registered office address | 09 April 2013 | |
SH06 - Notice of cancellation of shares | 13 February 2013 | |
SH03 - Return of purchase of own shares | 13 February 2013 | |
AA - Annual Accounts | 07 February 2013 | |
RESOLUTIONS - N/A | 27 November 2012 | |
MISC - Miscellaneous document | 27 November 2012 | |
MG01 - Particulars of a mortgage or charge | 30 October 2012 | |
AR01 - Annual Return | 11 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 June 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 24 August 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AR01 - Annual Return | 05 August 2010 | |
AA - Annual Accounts | 04 June 2010 | |
363a - Annual Return | 08 August 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 18 April 2008 | |
363s - Annual Return | 15 September 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363s - Annual Return | 25 August 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 08 October 2004 | |
RESOLUTIONS - N/A | 16 August 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2004 | |
AA - Annual Accounts | 05 August 2004 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 22 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2003 | |
123 - Notice of increase in nominal capital | 27 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
RESOLUTIONS - N/A | 13 February 2003 | |
RESOLUTIONS - N/A | 13 February 2003 | |
RESOLUTIONS - N/A | 13 February 2003 | |
RESOLUTIONS - N/A | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 13 February 2003 | |
363s - Annual Return | 08 November 2002 | |
288b - Notice of resignation of directors or secretaries | 12 September 2002 | |
288b - Notice of resignation of directors or secretaries | 10 September 2002 | |
288a - Notice of appointment of directors or secretaries | 10 September 2002 | |
288b - Notice of resignation of directors or secretaries | 17 August 2002 | |
AA - Annual Accounts | 26 June 2002 | |
RESOLUTIONS - N/A | 15 November 2001 | |
RESOLUTIONS - N/A | 15 November 2001 | |
RESOLUTIONS - N/A | 15 November 2001 | |
RESOLUTIONS - N/A | 15 November 2001 | |
RESOLUTIONS - N/A | 15 November 2001 | |
RESOLUTIONS - N/A | 15 November 2001 | |
123 - Notice of increase in nominal capital | 15 November 2001 | |
395 - Particulars of a mortgage or charge | 29 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2001 | |
288b - Notice of resignation of directors or secretaries | 05 September 2001 | |
363s - Annual Return | 20 August 2001 | |
395 - Particulars of a mortgage or charge | 20 June 2001 | |
AA - Annual Accounts | 19 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 September 2000 | |
363s - Annual Return | 23 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2000 | |
RESOLUTIONS - N/A | 04 August 2000 | |
RESOLUTIONS - N/A | 04 August 2000 | |
RESOLUTIONS - N/A | 04 August 2000 | |
RESOLUTIONS - N/A | 04 August 2000 | |
RESOLUTIONS - N/A | 04 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 2000 | |
123 - Notice of increase in nominal capital | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
AA - Annual Accounts | 30 June 2000 | |
288b - Notice of resignation of directors or secretaries | 19 June 2000 | |
363s - Annual Return | 09 September 1999 | |
225 - Change of Accounting Reference Date | 24 May 1999 | |
288a - Notice of appointment of directors or secretaries | 15 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 1998 | |
123 - Notice of increase in nominal capital | 29 September 1998 | |
288b - Notice of resignation of directors or secretaries | 29 September 1998 | |
288b - Notice of resignation of directors or secretaries | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
CERTNM - Change of name certificate | 18 September 1998 | |
288b - Notice of resignation of directors or secretaries | 17 August 1998 | |
288b - Notice of resignation of directors or secretaries | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
287 - Change in situation or address of Registered Office | 17 August 1998 | |
NEWINC - New incorporation documents | 20 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 August 2017 | Outstanding |
N/A |
Debenture | 29 October 2012 | Fully Satisfied |
N/A |
Debenture | 17 October 2001 | Fully Satisfied |
N/A |
Debenture | 07 June 2001 | Fully Satisfied |
N/A |