Advanced company searchLink opens in new window

EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED

Company number 02025502

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)
11 Jan 2018 AP03 Appointment of Miss Elizabeth Harriet Price as a secretary on 19 December 2017
11 Jan 2018 TM02 Termination of appointment of Danielle Clare Mccarthy as a secretary on 19 December 2017
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Oct 2017 TM01 Termination of appointment of Richard Thomas Hall Sear as a director on 26 July 2017
26 Jul 2017 AP01 Appointment of Mr Philip Ridley Charlton as a director on 20 July 2017
26 May 2017 AP01 Appointment of Mr Peter Quayle as a director on 23 May 2017
13 Jan 2017 TM01 Termination of appointment of Catharine Sarah Huet as a director on 13 January 2017
03 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Nov 2016 CH01 Director's details changed for Mrs Catharine Sarah Huet on 28 November 2016
11 Oct 2016 CH03 Secretary's details changed for Miss Danielle Clare Mccarthy on 11 October 2016
06 Oct 2016 TM01 Termination of appointment of Roger Graham Bowman as a director on 6 October 2016
28 Sep 2016 CH03 Secretary's details changed for Miss Danielle Clare Mccarthy on 27 September 2016
15 Jul 2016 AD01 Registered office address changed from 4th Floor, Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016
13 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
10 Feb 2016 TM01 Termination of appointment of William Brian Wright as a director on 10 February 2016
10 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 9
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 9
19 Dec 2014 TM02 Termination of appointment of Michael Jackson as a secretary on 2 December 2014
04 Dec 2014 AD01 Registered office address changed from 16 Old Market Place Altrincham Cheshire WA14 4DD to 4Th Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 4 December 2014
04 Dec 2014 AP03 Appointment of Miss Danielle Clare Mccarthy as a secretary on 1 December 2014
26 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
20 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 9
05 Nov 2013 AP01 Appointment of Mr Richard Thomas Hall Sear as a director
28 Oct 2013 TM01 Termination of appointment of a director