Advanced company searchLink opens in new window

ELY STREET MANAGEMENT COMPANY LIMITED

Company number 03603022

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)
04 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
03 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
04 Feb 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
04 Feb 2016 AD01 Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 February 2016
30 Jul 2015 TM01 Termination of appointment of Trevor Walker Benson as a director on 30 July 2015
30 Jul 2015 AR01 Annual return made up to 23 July 2015 no member list
22 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
31 Jul 2014 AR01 Annual return made up to 23 July 2014 no member list
07 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
25 Sep 2013 AA Accounts for a dormant company made up to 28 February 2013
30 Jul 2013 AR01 Annual return made up to 23 July 2013 no member list
17 Dec 2012 AA Accounts for a dormant company made up to 28 February 2012
24 Jul 2012 AR01 Annual return made up to 23 July 2012 no member list
24 Jul 2012 AP04 Appointment of Peverel Secretarial Limited as a secretary
24 Jul 2012 TM02 Termination of appointment of Om Property Management as a secretary
17 Aug 2011 AR01 Annual return made up to 23 July 2011 no member list
17 Aug 2011 AP04 Appointment of Om Property Management as a secretary
17 Aug 2011 CH01 Director's details changed for Trevor Walker Benson on 22 July 2011
17 Aug 2011 CH01 Director's details changed for Dr David James Langman on 22 July 2011
17 Aug 2011 TM02 Termination of appointment of Peverel Om Limited as a secretary
17 Aug 2011 CH01 Director's details changed for Roy Cyril Stevens on 22 July 2011
17 Aug 2011 CH01 Director's details changed for Andrew John Hague on 22 July 2011
17 Jun 2011 AA Total exemption full accounts made up to 28 February 2011
16 Jun 2011 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 16 June 2011
27 Jul 2010 AR01 Annual return made up to 23 July 2010 no member list