140 ELGIN AVENUE MANAGEMENT COMPANY LIMITED
Company number 06601577
- Company Overview for 140 ELGIN AVENUE MANAGEMENT COMPANY LIMITED (06601577)
- Filing history for 140 ELGIN AVENUE MANAGEMENT COMPANY LIMITED (06601577)
- People for 140 ELGIN AVENUE MANAGEMENT COMPANY LIMITED (06601577)
- More for 140 ELGIN AVENUE MANAGEMENT COMPANY LIMITED (06601577)
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) |
---|---|---|---|
18 Jun 2018 | AD01 | Registered office address changed from 2nd Floor, St Andrews House Station Road East Canterbury Kent CT1 2WD to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 18 June 2018 | |
18 Jun 2018 | TM02 | Termination of appointment of Dynamix Consultancy Limited as a secretary on 15 June 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
07 Jul 2016 | AP01 | Appointment of Mrs Nathalie Dominique Perrier as a director on 23 May 2016 | |
11 Sep 2015 | AP01 | Appointment of Jonathan Bagley as a director on 1 September 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | AR01 | Annual return made up to 23 May 2015 no member list | |
10 Jun 2015 | AD01 | Registered office address changed from 1st Floor St Andrew's House Station Road East Canterbury Kent CT1 2WD to 2nd Floor, St Andrews House Station Road East Canterbury Kent CT1 2WD on 10 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Sharon Anne Braude as a director on 6 March 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jun 2014 | AR01 | Annual return made up to 23 May 2014 no member list | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jun 2013 | AR01 | Annual return made up to 23 May 2013 no member list | |
18 Jun 2013 | CH01 | Director's details changed for Miss Sharon Anne Braude on 28 January 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 23 May 2012 no member list | |
08 Aug 2012 | TM01 | Termination of appointment of Patrick Perrier as a director | |
21 Jun 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 23 May 2011 no member list | |
15 Aug 2011 | AD02 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom | |
15 Aug 2011 | AP04 | Appointment of Dynamix Consultancy Limited as a secretary |