- Company Overview for ELY PROPERTY MANAGEMENT (UK) LIMITED (05368910)
- Filing history for ELY PROPERTY MANAGEMENT (UK) LIMITED (05368910)
- People for ELY PROPERTY MANAGEMENT (UK) LIMITED (05368910)
- Insolvency for ELY PROPERTY MANAGEMENT (UK) LIMITED (05368910)
- More for ELY PROPERTY MANAGEMENT (UK) LIMITED (05368910)
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) |
---|---|---|---|
07 Nov 2009 | AD01 | Registered office address changed from 21 Floor Marble Arch Tower London W1H 7AJ on 7 November 2009 | |
26 Oct 2009 | AP01 | Appointment of Philip Marley as a director | |
13 Oct 2009 | TM01 | Termination of appointment of David Mintz as a director | |
22 Jul 2009 | 288a | Secretary appointed hamilton corporate servcies LIMITED | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from acre house 11-15 william road london NW1 3ER | |
22 Jul 2009 | 288b | Appointment terminated secretary brian winters | |
22 Jul 2009 | 288b | Appointment terminate, secretary philip marley logged form | |
16 Jul 2009 | 363a | Return made up to 18/02/09; full list of members | |
21 Apr 2009 | 288a | Director appointed david mintz | |
21 Jan 2009 | 288a | Director and secretary appointed brian winters | |
13 Jan 2009 | 288b | Appointment terminated director and secretary julia ind | |
04 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
25 Mar 2008 | 363a | Return made up to 18/02/08; full list of members | |
14 Mar 2008 | 288c | Director's change of particulars / philip marley / 31/12/2007 | |
02 Dec 2007 | AA | Full accounts made up to 31 December 2006 | |
09 May 2007 | AA | Accounts for a dormant company made up to 31 December 2005 | |
24 Apr 2007 | 287 | Registered office changed on 24/04/07 from: 4TH floor berkeley int group 1 great cumberland place london W1H 7AL | |
15 Mar 2007 | 363a | Return made up to 18/02/07; full list of members | |
27 Sep 2006 | 363a | Return made up to 18/02/06; full list of members | |
01 Aug 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2005 | 225 | Accounting reference date shortened from 28/02/06 to 31/12/05 | |
08 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2005 | 122 | S-div 24/06/05 | |
08 Jul 2005 | 88(2)R | Ad 24/06/05--------- £ si 600@.01=6 £ ic 4/10 | |
08 Jul 2005 | RESOLUTIONS |
Resolutions
|