ELFREED LTD

05738417
UNIT 6 TOTAL PARK, POCHIN WAY MIDDLEWICH ENGLAND CW10 0GT

Documents

Documents
Date Category Description Pages
30 May 2024 officers Change of particulars for director (Mr Nicholas James Parsons) 2 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2023 accounts Annual Accounts 32 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Oct 2022 accounts Annual Accounts 36 Buy now
26 Oct 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Mar 2022 resolution Resolution 2 Buy now
22 Feb 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Feb 2022 incorporation Memorandum Articles 34 Buy now
21 Feb 2022 capital Notice of name or other designation of class of shares 2 Buy now
18 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Feb 2022 officers Termination of appointment of director (Fredric William Mendelsohn) 1 Buy now
18 Feb 2022 officers Appointment of director (Mr Nicholas James Parsons) 2 Buy now
17 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Oct 2021 accounts Annual Accounts 36 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 accounts Annual Accounts 35 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Annual Accounts 32 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 34 Buy now
03 Oct 2018 officers Termination of appointment of director (Patrick Smulders) 1 Buy now
27 Sep 2018 officers Termination of appointment of director (Kenneth John Terry) 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 33 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
07 Nov 2016 accounts Annual Accounts 31 Buy now
19 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2016 mortgage Registration of a charge 24 Buy now
14 Mar 2016 annual-return Annual Return 9 Buy now
19 Oct 2015 accounts Annual Accounts 24 Buy now
17 Mar 2015 annual-return Annual Return 9 Buy now
28 Oct 2014 accounts Annual Accounts 25 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2014 mortgage Registration of a charge 19 Buy now
13 Mar 2014 annual-return Annual Return 9 Buy now
02 Dec 2013 officers Change of particulars for director (Kenneth John Terry) 2 Buy now
28 Oct 2013 accounts Annual Accounts 22 Buy now
12 Mar 2013 annual-return Annual Return 9 Buy now
26 Oct 2012 accounts Annual Accounts 23 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2012 annual-return Annual Return 9 Buy now
24 Jan 2012 accounts Annual Accounts 26 Buy now
28 Oct 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jul 2011 capital Notice of name or other designation of class of shares 2 Buy now
07 Jun 2011 annual-return Annual Return 18 Buy now
25 Mar 2011 annual-return Annual Return 8 Buy now
25 Mar 2011 officers Change of particulars for director (Kenneth John Terry) 2 Buy now
07 Oct 2010 accounts Annual Accounts 14 Buy now
06 Apr 2010 annual-return Annual Return 6 Buy now
05 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
04 Jul 2009 accounts Annual Accounts 14 Buy now
11 Mar 2009 annual-return Return made up to 10/03/09; full list of members 4 Buy now
19 Nov 2008 accounts Annual Accounts 16 Buy now
28 May 2008 annual-return Return made up to 10/03/08; full list of members 4 Buy now
30 Nov 2007 accounts Annual Accounts 16 Buy now
05 Jun 2007 annual-return Return made up to 10/03/07; full list of members 3 Buy now
05 Jun 2007 officers New secretary appointed 1 Buy now
05 Jun 2007 officers Secretary resigned 1 Buy now
14 Sep 2006 address Registered office changed on 14/09/06 from: 23 clifton hill st john's wood london greater london NW8 0QE 1 Buy now
17 May 2006 capital Ad 04/05/06--------- £ si 1174001@1=1174001 £ ic 1/1174002 2 Buy now
17 May 2006 capital Ad 04/05/06--------- £ si 131555@1=131555 £ ic 1174002/1305557 2 Buy now
17 May 2006 officers New director appointed 2 Buy now
17 May 2006 accounts Accounting reference date shortened from 31/03/07 to 31/01/07 1 Buy now
17 May 2006 capital Nc inc already adjusted 04/05/06 2 Buy now
17 May 2006 resolution Resolution 21 Buy now
16 May 2006 mortgage Particulars of mortgage/charge 5 Buy now
12 May 2006 mortgage Particulars of mortgage/charge 6 Buy now
09 May 2006 officers New secretary appointed 1 Buy now
09 May 2006 officers New director appointed 2 Buy now
09 May 2006 officers New director appointed 1 Buy now
09 May 2006 address Registered office changed on 09/05/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE 1 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: 39A leicester road salford manchester M7 4AS 1 Buy now
28 Mar 2006 officers Secretary resigned 1 Buy now
28 Mar 2006 officers Director resigned 1 Buy now
10 Mar 2006 incorporation Incorporation Company 12 Buy now