ELISABETH HOUSE GENERAL PARTNER LIMITED
Company number 06706859
- Company Overview for ELISABETH HOUSE GENERAL PARTNER LIMITED (06706859)
- Filing history for ELISABETH HOUSE GENERAL PARTNER LIMITED (06706859)
- People for ELISABETH HOUSE GENERAL PARTNER LIMITED (06706859)
- Charges for ELISABETH HOUSE GENERAL PARTNER LIMITED (06706859)
- More for ELISABETH HOUSE GENERAL PARTNER LIMITED (06706859)
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 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
03 Dec 2020 | CH01 | Director's details changed for Mr Lee Francis Moore on 3 December 2020 | |
23 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
15 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
15 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 November 2017 | |
30 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Sep 2017 | CH01 | Director's details changed for Mr Martin William Gordon Palmer on 4 August 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mr Lee Francis Moore on 4 September 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 | |
26 Jan 2017 | CH01 | Director's details changed | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
07 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
15 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
31 Aug 2016 | AP01 | Appointment of Martin William Gordon Palmer as a director on 12 August 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 4 Stable Street London N1C 4AB to 20-22 Bedford Row London WC1R 4JS on 30 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Mark James Rawstron as a director on 12 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Michael Bernard Lightbound as a director on 12 August 2016 | |
30 Aug 2016 | TM02 | Termination of appointment of Anita Joanne Sadler as a secretary on 12 August 2016 |