EAST LONDON LIFT HOLDCO NO2 LIMITED
Company number 05594956
- Company Overview for EAST LONDON LIFT HOLDCO NO2 LIMITED (05594956)
- Filing history for EAST LONDON LIFT HOLDCO NO2 LIMITED (05594956)
- People for EAST LONDON LIFT HOLDCO NO2 LIMITED (05594956)
- Charges for EAST LONDON LIFT HOLDCO NO2 LIMITED (05594956)
- More for EAST LONDON LIFT HOLDCO NO2 LIMITED (05594956)
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 2018 | AP03 | Appointment of Mr Daniel Peter Bevan as a secretary on 3 December 2018 | |
04 Dec 2018 | TM02 | Termination of appointment of Carolyn Jane Pollard as a secretary on 3 December 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
09 Oct 2018 | PSC05 | Change of details for East London Lift Company Limited as a person with significant control on 16 October 2016 | |
14 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 May 2018 | AP01 | Appointment of Mr Jamie Russell Andrews as a director on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Tom Dobrashian as a director on 25 May 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
03 Oct 2017 | AP01 | Appointment of Mr Henry Black as a director on 20 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Tom Dobrashian as a director on 15 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Jamie Russell Andrews as a director on 15 September 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Paul Edward Brand on 22 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Paul Simon Andrews on 15 August 2017 | |
27 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Neil Rae on 6 April 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
06 Jul 2016 | TM01 | Termination of appointment of William Edward Morris as a director on 4 July 2016 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AD01 | Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 31 May 2016 | |
27 Nov 2015 | AP01 | Appointment of Mr William Edward Morris as a director on 18 November 2015 | |
06 Nov 2015 | AP03 | Appointment of Mrs Carolyn Jane Pollard as a secretary on 30 October 2015 | |
06 Nov 2015 | TM02 | Termination of appointment of Judith Carlyon Phillips as a secretary on 30 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Anthony Everington as a director on 20 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
28 Sep 2015 | CH01 | Director's details changed for Mr Neil Rae on 24 August 2015 |