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)
30 Aug 2016 TM01 Termination of appointment of David John Gratiaen Partridge as a director on 12 August 2016
30 Aug 2016 TM01 Termination of appointment of Patrick George Dowdall as a director on 12 August 2016
30 Aug 2016 TM01 Termination of appointment of James Anthony Robert Heather as a director on 12 August 2016
30 Aug 2016 AP01 Appointment of Mr Lee Francis Moore as a director on 12 August 2016
30 Aug 2016 AP04 Appointment of Jordan Cosec Limited as a secretary on 12 August 2016
17 Aug 2016 MR04 Satisfaction of charge 2 in full
17 Aug 2016 MR04 Satisfaction of charge 067068590004 in full
26 Apr 2016 TM01 Termination of appointment of Peter Morris as a director on 22 April 2016
26 Apr 2016 TM01 Termination of appointment of John Taylor as a director on 22 April 2016
26 Apr 2016 AP01 Appointment of Patrick George Dowdall as a director on 22 April 2016
22 Mar 2016 AA Full accounts made up to 31 December 2015
04 Feb 2016 AP01 Appointment of Michael Bernard Lightbound as a director on 4 February 2016
04 Feb 2016 TM01 Termination of appointment of Aubyn James Sugden Prower as a director on 4 February 2016
26 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Oct 2015 MR04 Satisfaction of charge 1 in full
28 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 20
02 Jul 2015 CH01 Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
07 May 2015 TM01 Termination of appointment of Michael Whitley as a director on 7 May 2015
07 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 20
14 Jan 2014 MR01 Registration of charge 067068590004
01 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20
26 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Apr 2013 TM01 Termination of appointment of Simon Reynolds as a director
22 Apr 2013 AP01 Appointment of Mark James Rawstron as a director