ELLIS COURT (BYFLEET) MANAGEMENT COMPANY LIMITED

07072410
64 GRANGE GARDENS PINNER ENGLAND HA5 5QF

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 2 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 2 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 2 Buy now
01 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2022 officers Appointment of secretary (Mr Stefan Arthur Clayton) 2 Buy now
01 Aug 2022 officers Termination of appointment of secretary (Q1 Professional Services Limited) 1 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 2 Buy now
15 Apr 2021 officers Appointment of director (Ms Romaine Mary Caryll D'abrera) 2 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 officers Termination of appointment of director (Carolyn Anne Lefebre Brooks) 1 Buy now
05 Nov 2020 officers Termination of appointment of director 1 Buy now
03 Dec 2019 accounts Annual Accounts 2 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 officers Termination of appointment of director (Edward James Sutton) 1 Buy now
11 Mar 2019 officers Termination of appointment of director (David Neil Newland) 1 Buy now
06 Feb 2019 accounts Annual Accounts 2 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Jan 2017 accounts Annual Accounts 1 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2016 accounts Annual Accounts 1 Buy now
09 Dec 2015 annual-return Annual Return 6 Buy now
27 Aug 2015 accounts Annual Accounts 1 Buy now
12 Dec 2014 annual-return Annual Return 6 Buy now
14 Jul 2014 officers Termination of appointment of director (Elizabeth Ann Redknap) 1 Buy now
18 Mar 2014 accounts Annual Accounts 1 Buy now
10 Dec 2013 annual-return Annual Return 7 Buy now
14 Jun 2013 accounts Annual Accounts 1 Buy now
14 Dec 2012 annual-return Annual Return 7 Buy now
30 Aug 2012 accounts Annual Accounts 2 Buy now
11 Jul 2012 officers Change of particulars for corporate secretary (Q1 Legal and Professional Services Limited) 1 Buy now
30 Dec 2011 annual-return Annual Return 7 Buy now
19 Dec 2011 officers Appointment of corporate secretary (Q1 Legal and Professional Services Limited) 2 Buy now
19 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2011 officers Termination of appointment of secretary (Edward Sutton) 2 Buy now
25 Jan 2011 officers Termination of appointment of director (Margaret Wood) 2 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jan 2011 officers Appointment of secretary (Edward James Sutton) 3 Buy now
17 Jan 2011 officers Appointment of director (Amaru Dieguez) 3 Buy now
17 Jan 2011 officers Appointment of director (Edward James Sutton) 3 Buy now
17 Jan 2011 officers Appointment of director (David Neil Newland) 3 Buy now
17 Jan 2011 officers Appointment of director (Elizabeth Ann Redknap) 3 Buy now
17 Jan 2011 officers Appointment of director (Carolyn Anne Lefebre Brooks) 3 Buy now
17 Jan 2011 officers Appointment of director (Margaret Wood) 3 Buy now
17 Jan 2011 officers Termination of appointment of director (Richard Laugharne) 2 Buy now
17 Jan 2011 officers Termination of appointment of director (Adrian Ellis) 2 Buy now
17 Jan 2011 officers Termination of appointment of secretary (Adrian Ellis) 2 Buy now
13 Dec 2010 accounts Annual Accounts 3 Buy now
01 Dec 2010 annual-return Annual Return 14 Buy now
11 Nov 2009 incorporation Incorporation Company 17 Buy now