ELIZABETH HOUSE MANAGEMENT COMPANY LIMITED
Company number 02426082
- Company Overview for ELIZABETH HOUSE MANAGEMENT COMPANY LIMITED (02426082)
- Filing history for ELIZABETH HOUSE MANAGEMENT COMPANY LIMITED (02426082)
- People for ELIZABETH HOUSE MANAGEMENT COMPANY LIMITED (02426082)
- More for ELIZABETH HOUSE MANAGEMENT COMPANY LIMITED (02426082)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
10 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
09 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CH01 | Director's details changed for Mr Warwick Jeffrey Hiley on 3 October 2022 | |
03 Oct 2022 | PSC04 | Change of details for Mr Warwick Jeffrey Hiley as a person with significant control on 3 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from 193 Gloucester Road Cheltenham GL51 8NJ England to 3 Church Road St. Marks Cheltenham GL51 7AL on 3 October 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
12 Apr 2021 | PSC01 | Notification of Warwick Jeffrey Hiley as a person with significant control on 27 March 2021 | |
09 Apr 2021 | TM01 | Termination of appointment of Francesca Leah Hilley as a director on 27 March 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Warwick Jeffrey Hiley as a director on 27 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Wycombe Abbey Abbey Way High Wycombe HP11 1PE England to 193 Gloucester Road Cheltenham GL51 8NJ on 1 April 2021 | |
01 Apr 2021 | PSC07 | Cessation of Eva Pique as a person with significant control on 26 March 2021 | |
01 Apr 2021 | AP03 | Appointment of Mr Sahil Bansal as a secretary on 26 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Eva Pique as a director on 26 March 2021 | |
01 Apr 2021 | TM02 | Termination of appointment of Francesca Leah Hiley as a secretary on 26 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mrs Francesca Leah Hilley as a director on 26 March 2021 | |
01 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
14 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
08 Oct 2019 | AP03 | Appointment of Mrs Francesca Leah Hiley as a secretary on 25 September 2019 |