Advanced company searchLink opens in new window

92 ELGIN AVENUE MANAGEMENT LIMITED

Company number 03473034

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)
05 Mar 2015 AD01 Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 5 March 2015
10 Feb 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 40
11 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
22 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 40
18 Mar 2013 AA Accounts for a dormant company made up to 30 November 2012
08 Mar 2013 TM01 Termination of appointment of Joanna Tarbit as a director
13 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
21 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
15 Feb 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
18 Feb 2011 TM01 Termination of appointment of Alexia O'sullivan as a director
24 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for David George Rogers on 28 November 2010
14 Dec 2010 CH03 Secretary's details changed for David George Rogers on 28 November 2010
16 Feb 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Joanna Kate Tarbit on 1 October 2009
16 Feb 2010 CH01 Director's details changed for Alexia Noreen Marie Antoinette O'sullivan on 1 October 2009
16 Feb 2010 CH01 Director's details changed for Anthony Aviv Moussaioff on 1 October 2009
16 Feb 2010 CH01 Director's details changed for David George Rogers on 1 October 2009
18 Dec 2009 AA Accounts for a dormant company made up to 30 November 2009
27 May 2009 288a Director appointed joanna kate tarbit
26 Mar 2009 363a Return made up to 28/11/08; full list of members
25 Mar 2009 288c Director's change of particulars / alexia o'sullivan / 12/12/2007
25 Mar 2009 288c Director and secretary's change of particulars / david rogers / 12/12/2007
09 Mar 2009 AA Accounts for a dormant company made up to 30 November 2008