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)
14 Mar 2013 AD01 Registered office address changed from , 5 Albany Courtyard, Picadilly, London, W1J 0HF on 14 March 2013
14 Jan 2013 CH01 Director's details changed for James Anthony Robert Heather on 14 January 2013
05 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Nov 2011 AP01 Appointment of Simon Nicholas Reynolds as a director
10 Nov 2011 AP01 Appointment of Councillor John Taylor as a director
08 Nov 2011 TM01 Termination of appointment of Nicholas Whipp as a director
19 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Aug 2011 AP01 Appointment of James Anthony Robert Heather as a director
09 Aug 2011 TM01 Termination of appointment of a director
25 Nov 2010 CH01 Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010
19 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
29 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Dec 2009 AA01 Current accounting period extended from 30 September 2009 to 31 December 2009
23 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
12 Nov 2008 288a Director appointed michael whitley
05 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2008 288a Secretary appointed anita joanne sadler
03 Nov 2008 288a Director appointed gary john taylor
03 Nov 2008 288a Director appointed aubyn james sugden prower
03 Nov 2008 288a Director appointed david john gratiaen partridge