Advanced company searchLink opens in new window

ELISABETH HOUSE GENERAL PARTNER LIMITED

Company number 06706859

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)
07 Feb 2024 AP01 Appointment of Ms Jelena Hartmann as a director on 1 February 2024
07 Feb 2024 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 1 February 2024
07 Feb 2024 TM01 Termination of appointment of Ulrich Sven Ike Jansen as a director on 1 February 2024
07 Feb 2024 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 1 February 2024
07 Feb 2024 TM01 Termination of appointment of Axel Portz as a director on 1 February 2024
07 Feb 2024 AP01 Appointment of Mrs Wenda Margaretha Adriaanse as a director on 1 February 2024
07 Feb 2024 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 7 February 2024
07 Feb 2024 AP01 Appointment of Mr Bobby Lee Williams as a director on 1 February 2024
11 Jan 2024 AA Full accounts made up to 31 December 2022
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
09 Oct 2023 TM01 Termination of appointment of Mark Craig as a director on 6 October 2023
09 Oct 2023 TM01 Termination of appointment of Lee Francis Moore as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Ulrich Sven Ike Jansen as a director on 10 August 2023
06 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 10/08/2023
30 Aug 2023 AP01 Appointment of Axel Portz as a director on 10 August 2023
30 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 10/08/2023
24 Apr 2023 TM01 Termination of appointment of Martin William Gordon Palmer as a director on 21 April 2023
24 Apr 2023 AP01 Appointment of Mr Mark Craig as a director on 21 April 2023
09 Dec 2022 AA Full accounts made up to 31 December 2021
24 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
27 Sep 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 27 September 2022
13 Sep 2022 TM01 Termination of appointment of a director
19 Dec 2021 AA Accounts for a small company made up to 31 December 2020
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
18 Aug 2021 CH01 Director's details changed for Mr Lee Francis Moore on 26 February 2021