- Company Overview for 104 ELGIN FREEHOLD LIMITED (07531898)
- Filing history for 104 ELGIN FREEHOLD LIMITED (07531898)
- People for 104 ELGIN FREEHOLD LIMITED (07531898)
- More for 104 ELGIN FREEHOLD LIMITED (07531898)
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
|
|
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
|