ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED
Company number 03338068
- Company Overview for ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED (03338068)
- Filing history for ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED (03338068)
- People for ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED (03338068)
- More for ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED (03338068)
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
|
|
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
|
|
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
|
|
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 |