Advanced company searchLink opens in new window

ELMCOTE PINNER MANAGEMENT LIMITED

Company number 01671865

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)
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
  • GBP 10
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013