- 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) |
---|---|---|---|
10 Apr 2018 | CH01 | Director's details changed for Mr. Stephen Henry Marks on 30 July 2017 | |
10 Apr 2018 | CH01 | Director's details changed for Ms Marine Goretti on 30 July 2017 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Elias John Costalas on 30 July 2017 | |
10 Apr 2018 | AD01 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 10 April 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Paul Hyland on 30 July 2017 | |
10 Apr 2018 | CH01 | Director's details changed for Peter Michael Buchannan on 30 July 2017 | |
22 Dec 2017 | AP01 | Appointment of Martha Liakakoy as a director on 27 November 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Deepak Singla as a director on 27 November 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Marine Goretti as a director on 27 November 2017 | |
19 Dec 2017 | AA | Total exemption small company accounts made up to 29 December 2016 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
30 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 December 2015 | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
16 Feb 2016 | TM01 | Termination of appointment of Maximilian Jacobs as a director on 21 December 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 29 December 2014 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
15 Sep 2015 | AP01 | Appointment of Ms Marine Goretti as a director on 8 December 2014 | |
15 Sep 2015 | AP01 | Appointment of Mr Deepak Singla as a director on 8 December 2014 | |
15 Sep 2015 | AP01 | Appointment of Mr Stephen Henry Marks as a director on 8 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 |