Advanced company searchLink opens in new window

ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED

Company number 02608078

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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