Advanced company searchLink opens in new window

ELM LODGE TEDDINGTON MANAGEMENT COMPANY LIMITED

Company number 09133755

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)
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
01 Aug 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
17 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 5 April 2023
05 Apr 2023 AP04 Appointment of Akkorgroup Ltd as a secretary on 24 March 2023
05 Apr 2023 TM02 Termination of appointment of Robert Douglas Spencer Heald as a secretary on 23 March 2023
25 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jun 2022 TM01 Termination of appointment of Andreas Philip Demetriou as a director on 28 June 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 AP01 Appointment of Mrs Paula Ann Cannell as a director on 1 September 2021
19 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
08 May 2021 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021
06 Jan 2021 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
07 Nov 2019 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
05 Jul 2019 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 4 July 2019
05 Jul 2019 TM02 Termination of appointment of Ginny Allaway as a secretary on 4 July 2019
05 Jul 2019 TM01 Termination of appointment of Ginny Allaway as a director on 4 July 2019
17 Jun 2019 AD01 Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England to 69 Victoria Road Surbiton Surrey KT6 4NX on 17 June 2019
22 Nov 2018 AP01 Appointment of Mr Andreas Demetriou as a director on 19 November 2018