ELYSIUM COURT (HORNCHURCH) RESIDENTS ASSOCIATION LIMITED
Company number 05128269
- Company Overview for ELYSIUM COURT (HORNCHURCH) RESIDENTS ASSOCIATION LIMITED (05128269)
- Filing history for ELYSIUM COURT (HORNCHURCH) RESIDENTS ASSOCIATION LIMITED (05128269)
- People for ELYSIUM COURT (HORNCHURCH) RESIDENTS ASSOCIATION LIMITED (05128269)
- More for ELYSIUM COURT (HORNCHURCH) RESIDENTS ASSOCIATION LIMITED (05128269)
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) |
---|---|---|---|
13 Aug 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
13 Aug 2024 | PSC01 | Notification of Dennis Wood as a person with significant control on 13 August 2024 | |
13 Aug 2024 | PSC07 | Cessation of Dennis Wood as a person with significant control on 13 August 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
13 Aug 2024 | AP04 | Appointment of Essex Properties Limited as a secretary on 13 August 2024 | |
13 Aug 2024 | TM02 | Termination of appointment of Robert James Jackson as a secretary on 12 August 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from 15 Timberyard Station Approach Braintree Essex CM7 3TB England to Essex Properties Limited 11 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 12 August 2024 | |
15 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
25 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
19 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
10 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2021 | AA | Accounts for a dormant company made up to 30 June 2019 | |
28 May 2021 | AD01 | Registered office address changed from 24 Head Street Halstead CO9 2BX England to 15 Timberyard Station Approach Braintree Essex CM7 3TB on 28 May 2021 | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2020 | AD01 | Registered office address changed from The Hall, Cottage Suite 4 Priory Hill Rugby Road Wolston Coventry CV8 3FZ England to 24 Head Street Halstead CO9 2BX on 26 November 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2019 | AD01 | Registered office address changed from The Management Suite the Cocked Hat Brandon Road Coventry West Midlands CV3 2AY England to The Hall, Cottage Suite 4 Priory Hill Rugby Road Wolston Coventry CV8 3FZ on 21 November 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from 5 Hutton Court, Rayleigh Road Hutton Brentwood Essex CM13 1SZ to The Management Suite the Cocked Hat Brandon Road Coventry West Midlands CV3 2AY on 11 October 2019 |