Advanced company searchLink opens in new window

ELECTRA HOUSE PROPERTIES LIMITED

Company number 00411127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
22 Apr 2024 PSC07 Cessation of Christopher John Sherliker as a person with significant control on 10 May 2019
22 Apr 2024 PSC07 Cessation of Jonathan Trevor Rufus Silverman as a person with significant control on 10 May 2019
16 Aug 2023 AA Total exemption full accounts made up to 5 April 2023
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 5 April 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
01 Sep 2021 CH01 Director's details changed for Mr Christopher John Sherliker on 16 August 2021
01 Sep 2021 CH01 Director's details changed for Mr Jonathan Trevor Rufus Silverman on 16 August 2021
31 Aug 2021 PSC04 Change of details for Mr Christopher John Sherliker as a person with significant control on 31 August 2021
31 Aug 2021 CH01 Director's details changed for Mr Richard Keith Gordon on 31 August 2021
31 Aug 2021 CH01 Director's details changed for Mr Christopher John Sherliker on 31 August 2021
27 Aug 2021 CH01 Director's details changed for Mr Richard Keith Gordon on 16 August 2021
27 Aug 2021 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 27 August 2021
05 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
05 Jul 2021 CH04 Secretary's details changed for Hocroft Holdings Limited on 23 June 2021
05 Jul 2021 CH01 Director's details changed for Mr Richard Keith Gordon on 23 June 2021
07 Jan 2021 AA Total exemption full accounts made up to 5 April 2020
07 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
07 Jul 2020 PSC02 Notification of Electra House Holdings Limited as a person with significant control on 10 May 2019
17 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
18 Sep 2019 AD01 Registered office address changed from C/O Laytons Llp 2 More London Riverside London SE1 2AP to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 18 September 2019
05 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
17 May 2019 PSC07 Cessation of Simon Ralph Weinstein as a person with significant control on 10 May 2019