ELLINGTON COURT MANAGEMENT LIMITED
Company number 02884869
- Company Overview for ELLINGTON COURT MANAGEMENT LIMITED (02884869)
- Filing history for ELLINGTON COURT MANAGEMENT LIMITED (02884869)
- People for ELLINGTON COURT MANAGEMENT LIMITED (02884869)
- More for ELLINGTON COURT MANAGEMENT LIMITED (02884869)
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
|
|
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |