Advanced company searchLink opens in new window

ELEPHANT AND CASTLE PROPERTIES LIMITED

Company number 04434716

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)
29 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
30 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
09 Jun 2014 CH02 Director's details changed for Dv4 Administration Limited on 29 November 2013
22 Apr 2014 MR01 Registration of charge 044347160005
10 Dec 2013 AP01 Appointment of Mr Jozef Hendriks as a director
10 Dec 2013 AP02 Appointment of Dv4 Administration Limited as a director
10 Dec 2013 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321AF on 10 December 2013
10 Dec 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
10 Dec 2013 CERTNM Company name changed key property investments (number five) LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
05 Dec 2013 MR05 All of the property or undertaking has been released from charge 4
03 Dec 2013 TM01 Termination of appointment of Michael Dunn as a director
03 Dec 2013 TM01 Termination of appointment of William Oliver as a director
03 Dec 2013 TM01 Termination of appointment of David Bushe as a director
03 Dec 2013 TM01 Termination of appointment of Anwar Al-Usaimi as a director
03 Dec 2013 TM02 Termination of appointment of St Modwen Corporate Services Limited as a secretary
03 Dec 2013 TM01 Termination of appointment of Nasser Al Ghanim as a director
03 Dec 2013 TM01 Termination of appointment of Timothy Seddon as a director
03 Dec 2013 TM01 Termination of appointment of Abdulaziz Al Nafisi as a director
03 Dec 2013 TM01 Termination of appointment of Anwar Al-Usaimi as a director
03 Dec 2013 TM01 Termination of appointment of Ghazi Alnafisi as a director
11 Jun 2013 AA Full accounts made up to 30 November 2012
22 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
31 Aug 2012 AA Full accounts made up to 30 November 2011
09 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2