Advanced company searchLink opens in new window

ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED

Company number 03338068

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)
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
31 Mar 2016 AA Accounts for a dormant company made up to 24 March 2016
29 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6
24 Mar 2016 AP01 Appointment of Mr Keith Nigel Allen as a director on 26 February 2016
09 Apr 2015 AA Accounts for a dormant company made up to 24 March 2015
26 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6
26 Mar 2015 TM01 Termination of appointment of Anthony Frederick Hitch as a director on 1 September 2014
09 Apr 2014 AA Accounts for a dormant company made up to 24 March 2014
25 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
13 Sep 2013 CH01 Director's details changed for Mr Anthony Frederick Hitch on 12 September 2013
13 Apr 2013 AA Accounts for a dormant company made up to 24 March 2013
22 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
22 Mar 2013 AD01 Registered office address changed from 8 Gunville Road Newport Isle of Wight PO30 5LB United Kingdom on 22 March 2013
22 Mar 2013 AD01 Registered office address changed from 8 Gunville Road Newport Isle of Wight PO30 5LB United Kingdom on 22 March 2013
22 Mar 2013 AD01 Registered office address changed from 4 the Courtyard Ashengrove Calbourne Newport Isle of Wight PO30 4HU on 22 March 2013
26 Apr 2012 AA Accounts for a dormant company made up to 24 March 2012
28 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Anthony Hitch on 1 April 2010
30 Mar 2011 AA Accounts for a dormant company made up to 24 March 2011
23 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
14 Apr 2010 AA Accounts for a dormant company made up to 24 March 2010
23 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for John Graham Benson on 1 March 2010
23 Mar 2010 CH01 Director's details changed for Anthony Hitch on 1 March 2010
23 Mar 2010 CH01 Director's details changed for Anne Lauretta Wright on 1 March 2010