- Company Overview for ELMBURY PROPERTIES LIMITED (10042164)
- Filing history for ELMBURY PROPERTIES LIMITED (10042164)
- People for ELMBURY PROPERTIES LIMITED (10042164)
- More for ELMBURY PROPERTIES LIMITED (10042164)
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) |
---|---|---|---|
15 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2016 | CONNOT | Change of name notice | |
27 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
08 Jul 2016 | AD01 | Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Goodridge Court Goodridge Avenue Gloucester GL2 5EN on 8 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Robert John Honey as a director on 8 July 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Richard William Fisher Norton as a director on 16 March 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Bayshill Secretaries Limited as a secretary on 16 March 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Christopher Raymond Chandler as a director on 16 March 2016 | |
03 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-03
|