Advanced company searchLink opens in new window

ELYSIUM COURT (HORNCHURCH) RESIDENTS ASSOCIATION LIMITED

Company number 05128269

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)
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