Advanced company searchLink opens in new window

25 ELSHAM ROAD LIMITED

Company number 04723669

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)
01 Aug 2017 PSC01 Notification of Lara Tambacopoulou as a person with significant control on 1 July 2016
01 Aug 2017 CS01 Confirmation statement made on 30 May 2017 with no updates
10 Feb 2017 AA Accounts for a dormant company made up to 23 June 2016
21 Sep 2016 RP04AR01 Second filing of the annual return made up to 30 May 2016
21 Jul 2016 AD01 Registered office address changed from , 25 Flat 2, 25 Elsham Road, London, W14 8HB, England to 4 Chase Side Enfield Middlesex EN2 6NF on 21 July 2016
14 Jul 2016 AD01 Registered office address changed from , C/O Canonbury Management One Carey Lane, London, EC2V 8AE to 4 Chase Side Enfield Middlesex EN2 6NF on 14 July 2016
14 Jul 2016 TM02 Termination of appointment of Rtm Secretarial Ltd as a secretary on 14 July 2016
03 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-03
  • GBP 4

Statement of capital on 2016-09-21
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2016
14 Mar 2016 AA Accounts for a dormant company made up to 23 June 2015
21 Jul 2015 AP01 Appointment of Christopher Steven Pulford as a director on 21 July 2015
13 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
06 May 2015 AD01 Registered office address changed from , C/O Canonbury Management, One Carey Lane, London, EC2V 8AE to 4 Chase Side Enfield Middlesex EN2 6NF on 6 May 2015
13 Mar 2015 AA Accounts for a dormant company made up to 23 June 2014
30 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
30 Apr 2014 TM01 Termination of appointment of Christopher Pulford as a director
15 Jan 2014 AA Accounts for a dormant company made up to 23 June 2013
11 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Lara Tambacopoulou on 1 May 2012
11 Apr 2013 CH01 Director's details changed for Reverend Christopher Pulford on 1 May 2012
12 Feb 2013 AA Accounts for a dormant company made up to 23 June 2012
26 Jun 2012 AD01 Registered office address changed from , C/O Rtm Secreterial Ltd, One Carey Lane, London, EC2V 8AE, United Kingdom on 26 June 2012
21 Jun 2012 AP04 Appointment of Rtm Secretarial Ltd as a secretary
21 Jun 2012 TM02 Termination of appointment of Farrar Property Management Limited as a secretary
21 Jun 2012 AD01 Registered office address changed from , the Studio 16 Cavaye Place, London, SW10 9PT, United Kingdom on 21 June 2012
23 Apr 2012 AA Total exemption full accounts made up to 23 June 2011