- Company Overview for ELGIN MANSIONS MANAGEMENT LIMITED (02133932)
- Filing history for ELGIN MANSIONS MANAGEMENT LIMITED (02133932)
- People for ELGIN MANSIONS MANAGEMENT LIMITED (02133932)
- More for ELGIN MANSIONS MANAGEMENT LIMITED (02133932)
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 |