- Company Overview for 226-231 ELMHURST MANSIONS LIMITED (08400629)
- Filing history for 226-231 ELMHURST MANSIONS LIMITED (08400629)
- People for 226-231 ELMHURST MANSIONS LIMITED (08400629)
- More for 226-231 ELMHURST MANSIONS LIMITED (08400629)
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) |
---|---|---|---|
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
20 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
|
|
02 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
19 May 2015 | AP01 | Appointment of Mr Christopher Aspinall as a director on 1 January 2015 | |
22 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
|
|
08 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | AP01 | Appointment of Ms Sandya Priyangani Piyasena as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Helena Miller as a director | |
25 Jun 2013 | AD01 | Registered office address changed from 34 Queen Anne Street London W1G 8HE England on 25 June 2013 | |
13 Feb 2013 | NEWINC | Incorporation |