COACH HOUSE (ELMS COURT) MANAGEMENT LIMITED
Company number 03411523
- Company Overview for COACH HOUSE (ELMS COURT) MANAGEMENT LIMITED (03411523)
- Filing history for COACH HOUSE (ELMS COURT) MANAGEMENT LIMITED (03411523)
- People for COACH HOUSE (ELMS COURT) MANAGEMENT LIMITED (03411523)
- More for COACH HOUSE (ELMS COURT) MANAGEMENT LIMITED (03411523)
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) |
---|---|---|---|
05 Aug 2014 | CH01 | Director's details changed for Mr Phillip James Robinson on 1 June 2012 | |
05 Aug 2014 | AP03 | Appointment of Mr Phillip James Robinson as a secretary on 1 July 2014 | |
25 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
25 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
22 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Dr Rajiv Ball on 30 July 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Phillip James Robinson on 30 July 2010 | |
24 Jun 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
21 May 2010 | AD01 | Registered office address changed from 83 Clapham Common North Side Clapham London SW4 9SE on 21 May 2010 | |
23 Nov 2009 | TM01 | Termination of appointment of Lillian Newell as a director | |
23 Nov 2009 | TM02 | Termination of appointment of Lillian Newell as a secretary | |
24 Oct 2009 | AR01 | Annual return made up to 31 July 2009 with full list of shareholders | |
24 Oct 2008 | 363a | Return made up to 30/07/08; no change of members | |
24 Oct 2008 | 288c | Director and secretary's change of particulars / lillian newell / 22/10/2008 | |
09 Oct 2008 | 288c | Director and secretary's change of particulars / lillian newell / 24/09/2008 | |
26 Sep 2008 | 287 | Registered office changed on 26/09/2008 from 20 waldo close elms road london SW4 9EY | |
25 Sep 2008 | 363a | Return made up to 30/07/07; no change of members | |
25 Sep 2008 | 288c | Director and secretary's change of particulars / lillian newell / 24/09/2008 | |
16 Sep 2008 | AA | Accounts for a dormant company made up to 31 July 2008 | |
16 Sep 2008 | AA | Accounts for a dormant company made up to 31 July 2007 |