4 ELLIOT STREET MANAGEMENT COMPANY LIMITED
Company number 07864618
- Company Overview for 4 ELLIOT STREET MANAGEMENT COMPANY LIMITED (07864618)
- Filing history for 4 ELLIOT STREET MANAGEMENT COMPANY LIMITED (07864618)
- People for 4 ELLIOT STREET MANAGEMENT COMPANY LIMITED (07864618)
- More for 4 ELLIOT STREET MANAGEMENT COMPANY LIMITED (07864618)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with updates | |
03 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
04 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
12 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
26 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
28 Jan 2021 | PSC04 | Change of details for Mr Francis Mark Cancellor Bettison as a person with significant control on 28 January 2021 | |
10 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
02 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
06 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
30 Aug 2017 | TM01 | Termination of appointment of Niall John Francis Cleary as a director on 31 March 2017 | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Dec 2015 | AR01 | Annual return made up to 29 November 2015 no member list | |
04 Dec 2015 | TM01 | Termination of appointment of Francis Mark Cancellor Bettison as a director on 24 November 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Niall John Francis Cleary as a director on 24 November 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 4 the Square the Millfields Plymouth Devon PL1 3JX to Citadel Lodge 2a Elliot Street the Hoe Plymouth Devon PL1 2PP on 3 December 2015 | |
25 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 |