ELY STREET MANAGEMENT COMPANY LIMITED
Company number 03603022
- Company Overview for ELY STREET MANAGEMENT COMPANY LIMITED (03603022)
- Filing history for ELY STREET MANAGEMENT COMPANY LIMITED (03603022)
- People for ELY STREET MANAGEMENT COMPANY LIMITED (03603022)
- More for ELY STREET MANAGEMENT COMPANY LIMITED (03603022)
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 |