Advanced company searchLink opens in new window

ELMWOOD PARK COURT (NGP) MANAGEMENT COMPANY LIMITED

Company number 08648620

Filter by category

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)
29 Feb 2024 AP01 Appointment of Mrs Carly Waller as a director on 30 January 2024
29 Feb 2024 TM01 Termination of appointment of Kerry Goodwin as a director on 30 January 2024
15 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
10 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
14 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
19 Oct 2021 TM01 Termination of appointment of Ashley Jane Gillespie as a director on 15 October 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
09 Mar 2021 AA Accounts for a dormant company made up to 31 August 2020
06 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
03 May 2019 AA Accounts for a dormant company made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
09 Jul 2018 AP01 Appointment of Miss Ashley Jane Gillespie as a director on 9 July 2018
24 May 2018 TM01 Termination of appointment of Richard Tindale as a director on 24 May 2018
24 May 2018 TM01 Termination of appointment of Colin Ord as a director on 24 May 2018
24 May 2018 TM02 Termination of appointment of Gareth Kevin Edward Hale as a secretary on 24 May 2018
24 May 2018 TM01 Termination of appointment of John Christopher Enyon as a director on 24 May 2018
24 May 2018 AP01 Appointment of Mr Kerry Goodwin as a director on 23 May 2018
11 May 2018 AA Accounts for a dormant company made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
30 Mar 2017 AD01 Registered office address changed from Persimmon Homes North East Persimmon House Fulford York Y019 4Fe to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 30 March 2017
29 Mar 2017 TM01 Termination of appointment of Christopher Howard Curry as a director on 28 March 2017