- Company Overview for 25 ELSHAM ROAD LIMITED (04723669)
- Filing history for 25 ELSHAM ROAD LIMITED (04723669)
- People for 25 ELSHAM ROAD LIMITED (04723669)
- More for 25 ELSHAM ROAD LIMITED (04723669)
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) |
---|---|---|---|
14 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Mar 2018 | AA01 | Previous accounting period extended from 23 June 2017 to 30 June 2017 | |
01 Aug 2017 | PSC01 | Notification of Lara Tambacopoulou as a person with significant control on 1 July 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 30 May 2017 with no updates | |
10 Feb 2017 | AA | Accounts for a dormant company made up to 23 June 2016 | |
21 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 30 May 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from , 25 Flat 2, 25 Elsham Road, London, W14 8HB, England to 4 Chase Side Enfield Middlesex EN2 6NF on 21 July 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from , C/O Canonbury Management One Carey Lane, London, EC2V 8AE to 4 Chase Side Enfield Middlesex EN2 6NF on 14 July 2016 | |
14 Jul 2016 | TM02 | Termination of appointment of Rtm Secretarial Ltd as a secretary on 14 July 2016 | |
03 Jun 2016 | AR01 |
Annual return
Statement of capital on 2016-06-03
Statement of capital on 2016-09-21
|
|
14 Mar 2016 | AA | Accounts for a dormant company made up to 23 June 2015 | |
21 Jul 2015 | AP01 | Appointment of Christopher Steven Pulford as a director on 21 July 2015 | |
13 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
06 May 2015 | AD01 | Registered office address changed from , C/O Canonbury Management, One Carey Lane, London, EC2V 8AE to 4 Chase Side Enfield Middlesex EN2 6NF on 6 May 2015 | |
13 Mar 2015 | AA | Accounts for a dormant company made up to 23 June 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | TM01 | Termination of appointment of Christopher Pulford as a director | |
15 Jan 2014 | AA | Accounts for a dormant company made up to 23 June 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
11 Apr 2013 | CH01 | Director's details changed for Lara Tambacopoulou on 1 May 2012 | |
11 Apr 2013 | CH01 | Director's details changed for Reverend Christopher Pulford on 1 May 2012 | |
12 Feb 2013 | AA | Accounts for a dormant company made up to 23 June 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from , C/O Rtm Secreterial Ltd, One Carey Lane, London, EC2V 8AE, United Kingdom on 26 June 2012 | |
21 Jun 2012 | AP04 | Appointment of Rtm Secretarial Ltd as a secretary | |
21 Jun 2012 | TM02 | Termination of appointment of Farrar Property Management Limited as a secretary |