Advanced company searchLink opens in new window

ROBERT ELLIS COURT MANAGEMENT LTD

Company number 05192397

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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2012 DS01 Application to strike the company off the register
27 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1,000
15 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
14 Feb 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders
20 Jan 2011 TM02 Termination of appointment of Keith Joseph as a secretary
04 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,000
04 Jan 2011 AD01 Registered office address changed from 7 Robert Ellis Court St Martins Road Knebworth Hertfordshire SG3 6EL on 4 January 2011
01 Jan 2011 TM01 Termination of appointment of Keith Joseph as a director
01 Jan 2011 TM02 Termination of appointment of Christine Joseph as a secretary
01 Jan 2011 AP03 Appointment of Mr Keith Joseph as a secretary
01 Jan 2011 AP01 Appointment of Mr Michael Gray as a director
17 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
06 Dec 2009 CERTNM Company name changed knebworth developments 02 LIMITED\certificate issued on 06/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
06 Dec 2009 CONNOT Change of name notice
17 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
05 Aug 2009 AA Accounts made up to 28 July 2009
04 Aug 2009 363a Return made up to 29/07/09; full list of members
23 Apr 2009 AA Accounts made up to 28 July 2008
04 Mar 2009 287 Registered office changed on 04/03/2009 from 123 london road knebworth herts SG3 6EX
04 Mar 2009 288c Secretary's Change of Particulars / christine joseph / 16/02/2009 / HouseName/Number was: , now: 7; Street was: 123 london road, now: robert ellis court; Area was: , now: st martins road; Post Code was: SG3 6EX, now: SG3 6EL; Country was: , now: united kingdom; Occupation was: , now: company secretary
04 Mar 2009 288c Director's Change of Particulars / keith joseph / 16/02/2009 / HouseName/Number was: , now: 7; Street was: 123 london road, now: robert ellis court; Area was: , now: st martins road; Post Code was: SG3 6EX, now: SG3 6EL
30 Jul 2008 363a Return made up to 29/07/08; full list of members