Advanced company searchLink opens in new window

ELGIN MANSIONS MANAGEMENT LIMITED

Company number 02133932

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)
30 Jul 2021 CH01 Director's details changed for Mr Elias John Costalas on 30 July 2021
30 Jul 2021 CH01 Director's details changed for Carlo Suriiano on 30 July 2021
30 Jul 2021 CH03 Secretary's details changed for Elias John Costlas on 30 July 2021
30 Jul 2021 CH01 Director's details changed for Mr Stephen Henry Marks on 30 July 2021
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 CS01 Confirmation statement made on 13 April 2021 with updates
15 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
04 Aug 2020 TM01 Termination of appointment of Peter Michael Buchannan as a director on 1 April 2020
21 Jul 2020 CS01 Confirmation statement made on 13 April 2020 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 May 2019 AA Unaudited abridged accounts made up to 31 December 2017
26 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
26 Apr 2019 AP01 Appointment of Mrs Kathryn Jane Keeney as a director on 15 March 2019
26 Apr 2019 TM01 Termination of appointment of Marie-Capucine Loriferne as a director on 2 February 2019
26 Apr 2019 TM01 Termination of appointment of Martha Liakakoy as a director on 27 November 2017
18 Mar 2019 AA01 Previous accounting period shortened from 26 December 2018 to 25 December 2018
01 Mar 2019 AD01 Registered office address changed from C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB England to C/O Shenward Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 1 March 2019
19 Dec 2018 AA01 Previous accounting period shortened from 27 December 2017 to 26 December 2017
13 Dec 2018 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB on 13 December 2018
20 Sep 2018 AA01 Previous accounting period shortened from 28 December 2017 to 27 December 2017
09 May 2018 CS01 Confirmation statement made on 13 April 2018 with updates
11 Apr 2018 CH01 Director's details changed
11 Apr 2018 CH01 Director's details changed for Carlo Suriiano on 30 July 2017
11 Apr 2018 CH03 Secretary's details changed for Elias John Costlas on 30 July 2017