Advanced company searchLink opens in new window

104 ELGIN FREEHOLD LIMITED

Company number 07531898

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)
28 Aug 2015 AA Micro company accounts made up to 31 December 2014
28 Aug 2015 CH04 Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015
20 Apr 2015 AD01 Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 20 April 2015
19 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5
12 Aug 2014 AA Accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
14 Oct 2013 AP01 Appointment of Parul Garg as a director on 1 September 2013
03 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
18 Mar 2013 CH01 Director's details changed for Lauren Elisabeth Cohen on 1 February 2013
02 Oct 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
16 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Apr 2012 TM02 Termination of appointment of De Oliveira Philippe as a secretary on 22 March 2012
19 Apr 2012 AD01 Registered office address changed from 104 Elgin Avenue Maida Vale London W9 2HD on 19 April 2012
19 Apr 2012 AP04 Appointment of Aldbury Secretaries Limited as a secretary on 22 March 2012
19 Apr 2012 CH01 Director's details changed for De Oliveira Philippe on 16 February 2011
07 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
04 Mar 2011 AP01 Appointment of Lauren Elisabeth Cohen as a director
04 Mar 2011 AP01 Appointment of De Oliveira Philippe as a director
04 Mar 2011 AP03 Appointment of De Oliveira Philippe as a secretary
03 Mar 2011 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 3 March 2011
03 Mar 2011 TM02 Termination of appointment of Crs Services Limited as a secretary
03 Mar 2011 TM01 Termination of appointment of Richard Hardbattle as a director
16 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted