- Company Overview for ELMCOTE PINNER MANAGEMENT LIMITED (01671865)
- Filing history for ELMCOTE PINNER MANAGEMENT LIMITED (01671865)
- People for ELMCOTE PINNER MANAGEMENT LIMITED (01671865)
- More for ELMCOTE PINNER MANAGEMENT LIMITED (01671865)
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) |
---|---|---|---|
05 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 July 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 17 June 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
12 Jun 2018 | TM01 | Termination of appointment of Gerard London as a director on 12 February 2018 | |
23 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
04 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 11 July 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
18 Jun 2015 | CH01 | Director's details changed for Mrs Jennifer Ann Robertson on 1 January 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mr Peter Graham Morris on 1 January 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mr Gerard London on 1 January 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mr Clive Robert Gates on 1 January 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mr David Beck on 1 January 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Mr Andrew Richard Nurse on 6 June 2015 | |
30 Oct 2014 | AP01 | Appointment of Mrs Shirley Sieglar as a director on 12 August 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
07 Oct 2014 | TM01 | Termination of appointment of Samuel Sieglar as a director on 31 January 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |