2 HIGH ELMS MANAGEMENT COMPANY LIMITED
Company number 04423008
- Company Overview for 2 HIGH ELMS MANAGEMENT COMPANY LIMITED (04423008)
- Filing history for 2 HIGH ELMS MANAGEMENT COMPANY LIMITED (04423008)
- People for 2 HIGH ELMS MANAGEMENT COMPANY LIMITED (04423008)
- More for 2 HIGH ELMS MANAGEMENT COMPANY LIMITED (04423008)
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) |
---|---|---|---|
25 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
11 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
22 Jun 2020 | TM02 | Termination of appointment of Michael Edmund Cutter as a secretary on 22 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from 2 Roydon Mews 17 High Street Roydon Harlow CM19 5EA England to 2C High Elms Woodford Green IG8 0UP on 22 June 2020 | |
22 Jun 2020 | AP03 | Appointment of Mr Stephen Ian Antony Douglas as a secretary on 22 June 2020 | |
22 Jun 2020 | AP01 | Appointment of Mrs Charlotte Rose Douglas as a director on 22 June 2020 | |
22 Jun 2020 | AP01 | Appointment of Mr Stephen Ian Antony Douglas as a director on 22 June 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
13 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
04 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
16 Apr 2019 | AD01 | Registered office address changed from 9a Grosvenor Road Grosvenor Road London E11 2EW England to 2 Roydon Mews 17 High Street Roydon Harlow CM19 5EA on 16 April 2019 | |
16 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | TM01 | Termination of appointment of Joyce Henderson as a director on 14 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
15 Jan 2018 | AP03 | Appointment of Mr Michael Edmund Cutter as a secretary on 15 January 2018 | |
15 Jan 2018 | TM02 | Termination of appointment of Joyce Henderson as a secretary on 15 January 2018 |