ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED
Company number 02608078
- Company Overview for ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED (02608078)
- Filing history for ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED (02608078)
- People for ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED (02608078)
- More for ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED (02608078)
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) |
---|---|---|---|
02 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
25 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Feb 2018 | AP01 | Appointment of Mr Dennis Butler as a director on 18 January 2018 | |
28 Sep 2017 | TM01 | Termination of appointment of Evelyn Phillips as a director on 27 September 2017 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
28 Mar 2017 | AD01 | Registered office address changed from C/O Hml Coupe 1 Manor Park Business Centre Mckenzie Way, Swindon Village Cheltenham GL51 9TX England to 94 Park Lane Croydon Surrey CR0 1JB on 28 March 2017 | |
08 Feb 2017 | AP04 | Appointment of Hml Company Secretarial Services Limted as a secretary on 1 January 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Hml Coupe 1 Manor Park Business Centre Mckenzie Way, Swindon Village Cheltenham GL51 9TX on 17 January 2017 | |
17 Jan 2017 | TM02 | Termination of appointment of Cosec Management Services as a secretary on 31 December 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Martin Albert Gush as a director on 13 July 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
09 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 | |
05 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
24 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jan 2015 | AP04 | Appointment of Cosec Management Services as a secretary on 16 January 2015 | |
27 Jan 2015 | TM02 | Termination of appointment of The Flat Managers Limited as a secretary on 16 January 2015 | |
30 Jun 2014 | AD01 | Registered office address changed from Brookside Cottage, Longdon Tewkesbury Gloucestershire GL20 6AX on 30 June 2014 | |
02 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
17 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Evelyn Phillips on 30 April 2013 |