ELYSIUM COURT(FERNDOWN)MAINTENANCE COMPANY LIMITED
Company number 00855500
- Company Overview for ELYSIUM COURT(FERNDOWN)MAINTENANCE COMPANY LIMITED (00855500)
- Filing history for ELYSIUM COURT(FERNDOWN)MAINTENANCE COMPANY LIMITED (00855500)
- People for ELYSIUM COURT(FERNDOWN)MAINTENANCE COMPANY LIMITED (00855500)
- More for ELYSIUM COURT(FERNDOWN)MAINTENANCE COMPANY LIMITED (00855500)
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) |
---|---|---|---|
17 Jul 2019 | TM01 | Termination of appointment of Brenda Priscilla Ferriman as a director on 9 July 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
17 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 May 2017 | AP01 | Appointment of Ms Brenda Priscilla Ferriman as a director on 30 May 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
01 Mar 2017 | TM01 | Termination of appointment of Carol Louise Craggs as a director on 6 January 2017 | |
22 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Peter Michael Street as a director on 5 December 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr John Brian Gallagher as a director on 27 October 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from C/O Burns Property Management Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF to 1 Lowther Gardens Bournemouth BH8 8NF on 21 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Steven Paul Regan as a director on 12 October 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 May 2015 | AP01 | Appointment of Carol Louise Craggs as a director on 22 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of John Brian Gallagher as a director on 22 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Mary Lou Evans as a director on 22 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Steven Paul Regan as a director on 22 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Paul Lade Henderson as a director on 22 April 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Michael Buy as a director on 31 October 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Betty Marion Flack as a director on 9 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Gary Burns as a director on 9 August 2014 |