Advanced company searchLink opens in new window

ELM TREE COURT AND CIRCUS LODGE, ST JOHN'S WOOD (RESIDENTS) LIMITED

Company number 02239116

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)
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 96
24 Dec 2013 AP04 Appointment of Peverel Secretarial Limited as a secretary
24 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
04 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
18 Apr 2012 TM02 Termination of appointment of Pembertons Secretaries Limited as a secretary
18 Apr 2012 AD01 Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 18 April 2012
03 Aug 2011 AP01 Appointment of Mr David Sheppard-Burgess as a director
22 Jun 2011 TM01 Termination of appointment of Philiomena Sookias as a director
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Jun 2011 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011
13 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
13 Apr 2011 AP04 Appointment of Pembertons Secretaries Limited as a secretary
13 Apr 2011 CH01 Director's details changed for Ivan Solomans on 30 March 2011
13 Apr 2011 CH01 Director's details changed for Philiomena Mary Sookias on 30 March 2011
13 Apr 2011 CH01 Director's details changed for Nicki Freer on 30 March 2011
13 Apr 2011 CH01 Director's details changed for Gregory Segal on 30 March 2011
13 Apr 2011 TM02 Termination of appointment of Solitaire Secretaries Ltd as a secretary
15 Oct 2010 TM01 Termination of appointment of Anita Kennedy as a director
09 Sep 2010 AP01 Appointment of Miss Shirley Tessa Fisher as a director
08 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
04 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders