86 ELMBOURNE ROAD MANAGEMENT COMPANY LIMITED
Company number 03197138
- Company Overview for 86 ELMBOURNE ROAD MANAGEMENT COMPANY LIMITED (03197138)
- Filing history for 86 ELMBOURNE ROAD MANAGEMENT COMPANY LIMITED (03197138)
- People for 86 ELMBOURNE ROAD MANAGEMENT COMPANY LIMITED (03197138)
- More for 86 ELMBOURNE ROAD MANAGEMENT COMPANY LIMITED (03197138)
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) |
---|---|---|---|
25 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
18 Nov 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
14 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
20 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
10 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
04 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 10/05/2017 | |
21 May 2017 | CS01 |
Confirmation statement made on 10 May 2017 with updates
|
|
03 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
21 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
22 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Mrs Penelope Pumphrey on 12 May 2015 | |
12 May 2015 | CH01 | Director's details changed for Helen Margaret Barton on 4 July 2014 | |
12 May 2015 | AP03 | Appointment of Ms. Rebecca Osman as a secretary on 19 March 2015 | |
19 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
24 May 2014 | TM01 | Termination of appointment of Charlotte Murray as a director |