ELDERMERE COURT MANAGEMENT LIMITED
Company number 05283254
- Company Overview for ELDERMERE COURT MANAGEMENT LIMITED (05283254)
- Filing history for ELDERMERE COURT MANAGEMENT LIMITED (05283254)
- People for ELDERMERE COURT MANAGEMENT LIMITED (05283254)
- More for ELDERMERE COURT MANAGEMENT LIMITED (05283254)
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) |
---|---|---|---|
04 Dec 2016 | AP03 | Appointment of Mr Andrew David Earnshaw as a secretary on 2 December 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
04 Dec 2016 | AP01 | Appointment of Mr Thomas Harold Elkington as a director on 2 December 2016 | |
04 Dec 2016 | TM01 | Termination of appointment of Anne Louise Hustler as a director on 2 December 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from Flat 5 Eldermere House 10 Grove Road Ilkley West Yorkshire LS29 9PE to Close House Giggleswick Settle BD24 0EA on 19 October 2016 | |
24 Apr 2016 | TM01 | Termination of appointment of Sabine Flugel as a director on 18 April 2016 | |
24 Apr 2016 | TM01 | Termination of appointment of John Bousfield as a director on 18 April 2016 | |
21 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
08 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
04 Nov 2015 | AP01 | Appointment of Anne Louise Hustler as a director on 21 August 2015 | |
04 Nov 2015 | CH01 | Director's details changed for John Bousefield on 4 November 2015 | |
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jan 2015 | AD01 | Registered office address changed from Flat 1 Eldermere House 10 Grove Road Ilkley West Yorkshire LS29 9PE to Flat 5 Eldermere House 10 Grove Road Ilkley West Yorkshire LS29 9PE on 20 January 2015 | |
17 Dec 2014 | TM01 | Termination of appointment of a director | |
17 Dec 2014 | AP01 | Appointment of Ms Sabine Flugel as a director on 5 December 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Jean Margaret Ingham as a director on 8 December 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Thomas Harold Elkington as a director on 6 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
27 May 2014 | AP01 | Appointment of Mrs Jean Margaret Ingham as a director | |
27 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | CH01 | Director's details changed for John Bousefield on 10 November 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from Equttable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 14 November 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |