Advanced company searchLink opens in new window

EAST LONDON LIFT HOLDCO NO4 LIMITED

Company number 07044441

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)
04 Dec 2018 AP03 Appointment of Mr Daniel Peter Bevan as a secretary on 3 December 2018
04 Dec 2018 TM02 Termination of appointment of Carolyn Jane Pollard as a secretary on 3 December 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
09 Oct 2018 PSC05 Change of details for East London Lift Company Limited as a person with significant control on 15 October 2016
14 Jun 2018 AA Micro company accounts made up to 31 December 2017
29 May 2018 AP01 Appointment of Mr Jamie Russell Andrews as a director on 25 May 2018
25 May 2018 TM01 Termination of appointment of Tom Dobrashian as a director on 25 May 2018
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
03 Oct 2017 AP01 Appointment of Mr Henry Black as a director on 20 September 2017
20 Sep 2017 AP01 Appointment of Mr Tom Dobrashian as a director on 15 September 2017
20 Sep 2017 TM01 Termination of appointment of Jamie Russell Andrews as a director on 15 September 2017
22 Aug 2017 CH01 Director's details changed for Mr Paul Edward Brand on 22 August 2017
15 Aug 2017 CH01 Director's details changed for Mr Paul Simon Andrews on 15 August 2017
27 Jun 2017 AA Micro company accounts made up to 31 December 2016
06 Apr 2017 CH01 Director's details changed for Mr Neil Rae on 6 April 2017
17 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
06 Jul 2016 TM01 Termination of appointment of William Edward Morris as a director on 4 July 2016
05 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2016 AD01 Registered office address changed from Pembroke House Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 1 June 2016
27 Nov 2015 AP01 Appointment of Mr William Edward Morris as a director on 18 November 2015
06 Nov 2015 AP03 Appointment of Mrs Carolyn Jane Pollard as a secretary on 30 October 2015
06 Nov 2015 TM02 Termination of appointment of Judith Carlyon Phillips as a secretary on 30 October 2015
03 Nov 2015 TM01 Termination of appointment of Anthony Everington as a director on 20 October 2015
20 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
20 Oct 2015 TM01 Termination of appointment of Nicola Ann Theron as a director on 18 June 2015