Advanced company searchLink opens in new window

ELLINGTON COURT MANAGEMENT LIMITED

Company number 02884869

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)
30 May 2018 TM02 Termination of appointment of Andrew Speller as a secretary on 30 May 2018
02 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with updates
05 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
18 Dec 2017 AP01 Appointment of Mr Leiv Synnes as a director on 20 July 2017
15 Dec 2017 PSC01 Notification of Tove Andersson as a person with significant control on 20 July 2017
15 Dec 2017 PSC01 Notification of Roger Akelius as a person with significant control on 20 July 2017
15 Dec 2017 PSC01 Notification of Johan Warodell as a person with significant control on 20 July 2017
15 Dec 2017 PSC01 Notification of Igor Rogulj as a person with significant control on 20 July 2017
15 Dec 2017 PSC01 Notification of Fredrik Lindgren as a person with significant control on 20 July 2017
15 Dec 2017 PSC01 Notification of Leif Norburg as a person with significant control on 20 July 2017
15 Dec 2017 PSC01 Notification of Anders Janson as a person with significant control on 20 July 2017
15 Dec 2017 PSC01 Notification of Urban Lindskog as a person with significant control on 20 July 2017
15 Dec 2017 PSC01 Notification of Demetris Syllouris as a person with significant control on 20 July 2017
15 Dec 2017 PSC07 Cessation of Keith David Freedman as a person with significant control on 20 July 2017
15 Dec 2017 TM01 Termination of appointment of Keith David Freedman as a director on 20 July 2017
15 Dec 2017 AP03 Appointment of Mr Andrew Speller as a secretary on 20 July 2017
15 Dec 2017 TM02 Termination of appointment of Jitendra Patel as a secretary on 20 July 2017
15 Dec 2017 AP01 Appointment of Mr Andrew James Speller as a director on 20 July 2017
15 Dec 2017 AP01 Appointment of Mr Lars Lindfors as a director on 20 July 2017
15 Dec 2017 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 5th Floor Coin House 2 Gee's Court London W1U 1JA on 15 December 2017
11 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
10 Jan 2017 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 5th Floor 89 New Bond Street London W1S 1DA on 10 January 2017
14 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
15 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015