ELTON LODGE (MANAGEMENT COMPANY) LIMITED
Company number 07398963
- Company Overview for ELTON LODGE (MANAGEMENT COMPANY) LIMITED (07398963)
- Filing history for ELTON LODGE (MANAGEMENT COMPANY) LIMITED (07398963)
- People for ELTON LODGE (MANAGEMENT COMPANY) LIMITED (07398963)
- More for ELTON LODGE (MANAGEMENT COMPANY) LIMITED (07398963)
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) |
---|---|---|---|
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Jun 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 | |
12 May 2017 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Ian Gilmore as a director on 25 March 2017 | |
01 Feb 2017 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 February 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from C/O Base Estate Management Ltd Hamill House 112-116 Chorley New Road Bolton BL1 4NJ to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 1 February 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Oct 2015 | AR01 | Annual return made up to 6 October 2015 no member list | |
06 Jul 2015 | AD01 | Registered office address changed from The Maltings Sandon Buntingford Hertfordshire SG9 0RU England to C/O Base Estate Management Ltd Hamill House 112-116 Chorley New Road Bolton BL1 4NJ on 6 July 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from Morland House Altrincham Road Wilmslow Cheshire SK9 5NW to The Maltings Sandon Buntingford Hertfordshire SG9 0RU on 8 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Joanne Iddon as a director on 8 June 2015 | |
08 Jun 2015 | TM02 | Termination of appointment of Peter Kendall as a secretary on 8 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Peter Kendall as a director on 8 June 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Alistair Stuart Clayton as a director on 25 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Ian Gilmore as a director on 25 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Philip Kirby as a director on 25 March 2015 | |
13 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Oct 2014 | AR01 | Annual return made up to 6 October 2014 no member list | |
16 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Oct 2013 | AR01 | Annual return made up to 6 October 2013 no member list | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 6 October 2012 no member list | |
20 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 6 October 2011 no member list |