ELTHORNE COURT (MANAGEMENT) LIMITED
Company number 01748835
- Company Overview for ELTHORNE COURT (MANAGEMENT) LIMITED (01748835)
- Filing history for ELTHORNE COURT (MANAGEMENT) LIMITED (01748835)
- People for ELTHORNE COURT (MANAGEMENT) LIMITED (01748835)
- More for ELTHORNE COURT (MANAGEMENT) LIMITED (01748835)
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) |
---|---|---|---|
23 Sep 2024 | AD01 | Registered office address changed from Unit 3 Colindeep Lane London NW9 6BX England to 1 Armitage Road London NW11 8QB on 23 September 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
01 May 2024 | AA | Accounts for a dormant company made up to 24 December 2023 | |
15 Sep 2023 | AA | Accounts for a dormant company made up to 24 December 2022 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
10 Aug 2023 | AD01 | Registered office address changed from 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 | |
13 Apr 2023 | AP01 | Appointment of Mr Nicolas Bouchet as a director on 2 April 2023 | |
22 Mar 2023 | TM01 | Termination of appointment of William Meyer as a director on 14 March 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 24 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 24 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
10 Jun 2020 | AA | Accounts for a dormant company made up to 24 December 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
28 May 2019 | AA | Micro company accounts made up to 24 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
11 Aug 2018 | AD01 | Registered office address changed from C/O Fresh Property Management 1 Theobald Court Theobald Street Borehamwood WD6 4RN England to 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 11 August 2018 | |
19 Jul 2018 | AA | Accounts for a dormant company made up to 24 December 2017 | |
09 Feb 2018 | AP01 | Appointment of Mr Michael Economides as a director on 1 February 2018 | |
08 Feb 2018 | AP01 | Appointment of Ms Juliet Cecilia Galia Skidelsky as a director on 1 February 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Michael Antonio Flisher as a director on 1 February 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
28 Dec 2017 | TM01 | Termination of appointment of Gail Renwick as a director on 18 December 2017 | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 24 December 2016 |