Advanced company searchLink opens in new window

ELYSIUM COURT(FERNDOWN)MAINTENANCE COMPANY LIMITED

Company number 00855500

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)
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
  • GBP 24
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
  • GBP 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