60 ELTON ROAD MANAGEMENT COMPANY LIMITED
Company number 10566675
- Company Overview for 60 ELTON ROAD MANAGEMENT COMPANY LIMITED (10566675)
- Filing history for 60 ELTON ROAD MANAGEMENT COMPANY LIMITED (10566675)
- People for 60 ELTON ROAD MANAGEMENT COMPANY LIMITED (10566675)
- More for 60 ELTON ROAD MANAGEMENT COMPANY LIMITED (10566675)
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) |
---|---|---|---|
14 Oct 2024 | AP01 | Appointment of Miss Catherine Rachel Whitehouse as a director on 14 October 2024 | |
02 Apr 2024 | AA | Micro company accounts made up to 31 January 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Laura Stanley as a director on 9 August 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
14 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Oct 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 10 October 2022 | |
11 Oct 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Ltd on 10 October 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
27 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
18 Nov 2020 | AP01 | Appointment of Mr Joshua George Young as a director on 25 August 2020 | |
01 Oct 2020 | CH01 | Director's details changed | |
17 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
10 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from Crown Leasehold Management Trym Lodge 1 Henbury Road Bristol BS9 3HQ United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 24 June 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
27 Nov 2018 | AP01 | Appointment of Mrs Laura Phillips as a director on 27 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Andrew William Brown as a director on 23 October 2018 | |
15 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
12 Oct 2018 | AP01 | Appointment of Miss Laura Stanley as a director on 12 October 2018 | |
16 Jan 2018 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 August 2017 | |
16 Jan 2018 | TM02 | Termination of appointment of Crown Leasehold Management Limited as a secretary on 1 August 2017 |