Advanced company searchLink opens in new window

ELIZABETH HOUSE (CHORLEYWOOD) MANAGEMENT COMPANY LIMITED

Company number 06829024

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)
19 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
25 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
22 Jun 2012 CH01 Director's details changed
21 Jun 2012 AP01 Appointment of Mrs Hilary Sylvia Shear-Hall as a director
21 Jun 2012 TM01 Termination of appointment of Hilary Shear-Hall as a director
21 Jun 2012 CH01 Director's details changed for Jeremy Donald Hall on 21 June 2012
06 Jun 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
29 May 2012 AP01 Appointment of James Cockburn as a director
29 May 2012 AP01 Appointment of Hugh Rendal Howes as a director
29 May 2012 AP01 Appointment of Lena Goodair as a director
29 May 2012 AP01 Appointment of Jeremy Donald Hall as a director
16 May 2012 TM02 Termination of appointment of Sarah Lee Robinson as a secretary
16 May 2012 TM01 Termination of appointment of Nicholas Lee Robinson as a director
16 May 2012 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH on 16 May 2012
16 May 2012 AP01 Appointment of Ronald David Karl Catchick as a director
31 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
13 May 2011 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 4
13 May 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
09 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Nov 2010 AD01 Registered office address changed from C/O Leach & Co. 30 St George Street London W1S 2FH on 2 November 2010
26 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
24 Apr 2009 288a Director appointed nicholas anthony lee robinson
24 Apr 2009 288a Secretary appointed sarah elizabeth lee robinson
22 Apr 2009 287 Registered office changed on 22/04/2009 from linden house court lodge farm warren road chelsfield kent BR6 6ER