- Company Overview for ELFORD MANAGEMENT COMPANY LIMITED (07840819)
- Filing history for ELFORD MANAGEMENT COMPANY LIMITED (07840819)
- People for ELFORD MANAGEMENT COMPANY LIMITED (07840819)
- More for ELFORD MANAGEMENT COMPANY LIMITED (07840819)
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) |
---|---|---|---|
29 Mar 2023 | PSC07 | Cessation of Richard Ellis Lewis as a person with significant control on 18 May 2018 | |
29 Mar 2023 | PSC07 | Cessation of Timothy James Riley as a person with significant control on 18 March 2018 | |
27 Mar 2023 | PSC07 | Cessation of Margaret Stoddart as a person with significant control on 21 September 2021 | |
27 Mar 2023 | CH01 | Director's details changed for Mr Lewis William Hart on 27 March 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Professor Jeffery Joseph Summers on 27 March 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Professor Jeffery Joseph Summers on 27 March 2023 | |
27 Mar 2023 | PSC04 | Change of details for Ron Metcalfe as a person with significant control on 27 March 2023 | |
10 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
11 Oct 2022 | AP01 | Appointment of Mrs Brenda Marks as a director on 21 July 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Susan Jane Southard as a director on 26 July 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Margaret Stoddart as a director on 21 September 2021 | |
11 Feb 2022 | AP01 | Appointment of Mrs Susan Jane Southard as a director on 25 January 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
16 Dec 2021 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 1 September 2021 | |
16 Dec 2021 | TM02 | Termination of appointment of Etc Block Management as a secretary on 1 September 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from 41 Rolle Street Exmouth Devon EX8 2SN to 20 Queen Street Exeter EX4 3SN on 16 December 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
04 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
11 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |