Advanced company searchLink opens in new window

ELTHAM EXECUTIVE CHARTER LIMITED

Company number 01382014

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)
04 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2021 AD01 Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH England to Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN on 26 January 2021
26 Jan 2021 600 Appointment of a voluntary liquidator
26 Jan 2021 LIQ02 Statement of affairs
26 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-22
06 Jan 2020 AA Micro company accounts made up to 31 October 2019
13 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 31 October 2018
24 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
06 Feb 2018 AA Micro company accounts made up to 31 October 2017
08 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
14 Jul 2017 PSC01 Notification of Lynn Dorothy Lewis as a person with significant control on 10 February 2017
14 Jul 2017 PSC01 Notification of Keith David Payne as a person with significant control on 10 February 2017
14 Jul 2017 PSC07 Cessation of Raymond Lawrence as a person with significant control on 10 February 2017
14 Jul 2017 PSC07 Cessation of Jillian Ann Lawrence as a person with significant control on 10 February 2017
15 Feb 2017 AP03 Appointment of Mrs Lynn Dorothy Lewis as a secretary on 10 February 2017
15 Feb 2017 AP01 Appointment of Mrs Lynn Dorothy Lewis as a director on 10 February 2017
15 Feb 2017 AP01 Appointment of Mr Keith David Payne as a director on 10 February 2017
15 Feb 2017 TM01 Termination of appointment of Raymond Lawrence as a director on 10 February 2017
15 Feb 2017 TM01 Termination of appointment of Jillian Ann Lawrence as a director on 10 February 2017
15 Feb 2017 TM02 Termination of appointment of Raymond Lawrence as a secretary on 10 February 2017
15 Feb 2017 AD01 Registered office address changed from 23 Crown Woods Way Eltham London SE9 2NL to 1 Bromley Lane Chislehurst Kent BR7 6LH on 15 February 2017
31 Jan 2017 AA Total exemption full accounts made up to 31 October 2016
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates