Advanced company searchLink opens in new window

ELMHURST MANSIONS CENTRAL LIMITED

Company number 05929679

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)
22 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
20 May 2015 CH01 Director's details changed for Jonathan Adam Bartley on 20 May 2015
20 May 2015 CH01 Director's details changed for Alexander Jonathan Miller on 20 May 2015
20 May 2015 CH01 Director's details changed for Hannah Izbicki on 20 May 2015
10 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 6
06 Aug 2014 AP04 Appointment of Block Management Uk Ltd as a secretary on 6 August 2014
06 Aug 2014 AD01 Registered office address changed from C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to 214 Elmhurst Mansions Elmhurst Street London SW4 6HH on 6 August 2014
06 Aug 2014 AD01 Registered office address changed from 214 Elmhurst Mansions Elmhurst Street London SW4 6HH to 214 Elmhurst Mansions Elmhurst Street London SW4 6HH on 6 August 2014
03 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 6
10 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Mar 2013 AR01 Annual return made up to 8 September 2012 with full list of shareholders
03 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
03 Oct 2011 TM02 Termination of appointment of Scott Bailey as a secretary
14 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Alex Jon Miller on 8 September 2010
06 Oct 2010 CH01 Director's details changed for Jonathan Adam Bartley on 8 September 2010
06 Oct 2010 CH01 Director's details changed for Hannah Izbicki on 8 September 2010
12 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
06 Oct 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
05 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
03 Oct 2008 363a Return made up to 08/09/08; full list of members
11 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
11 Sep 2007 363a Return made up to 08/09/07; full list of members