Advanced company searchLink opens in new window

ELIZABETH COURT (TEDDINGTON) MANAGEMENT LIMITED

Company number 00888798

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)
11 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
24 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,874
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AP01 Appointment of Mr Michael Joseph Foy as a director on 21 September 2015
07 Aug 2015 TM01 Termination of appointment of Louisa Ann Burlumi as a director on 7 July 2015
26 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,874
16 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,874
25 Jun 2014 AD01 Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 25 June 2014
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
05 Jul 2012 CH04 Secretary's details changed for Sneller Property Consultants Ltd on 5 July 2012
05 Jul 2012 AD01 Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 July 2012
12 Jul 2011 TM01 Termination of appointment of Susan Quattrocecere as a director
04 Jul 2011 TM01 Termination of appointment of Ronald Pratt as a director
21 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Ronald Arthur Pratt on 18 June 2010
30 Jun 2010 CH01 Director's details changed for Susan Quattrocecere on 18 June 2010
30 Jun 2010 CH01 Director's details changed for Miss Louisa Ann Burlumi on 18 June 2010