Advanced company searchLink opens in new window

ELIZABETH HOUSE MANAGEMENT COMPANY LIMITED

Company number 02426082

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)
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