Advanced company searchLink opens in new window

ELISABETH HOUSE NOMINEE NO. 1 LIMITED

Company number 06706860

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)
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
09 Aug 2011 AP01 Appointment of James Anthony Robert Heather as a director
09 Aug 2011 TM01 Termination of appointment of Gary Taylor as a director
04 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
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
25 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
21 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
11 Nov 2008 288a Director appointed michael whitley
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
15 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2008 288b Appointment terminated secretary peter morris
15 Oct 2008 287 Registered office changed on 15/10/2008 from council offices wellington road ashton-under-lyne OL6 6DL
24 Sep 2008 NEWINC Incorporation