Advanced company searchLink opens in new window

ELSTON PARK MANAGEMENT COMPANY LIMITED

Company number 02678176

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)
08 Mar 2024 PSC01 Notification of Jeremy Edward Churcher as a person with significant control on 6 March 2024
08 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 8 March 2024
25 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
08 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
28 Jan 2023 TM02 Termination of appointment of Susan Jane Bebb as a secretary on 23 January 2023
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Sep 2022 AP03 Appointment of Mrs Sarah Charlotte Holt as a secretary on 28 August 2022
12 Sep 2022 AP01 Appointment of Mr Malcolm James Strang as a director on 28 August 2022
25 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
22 Feb 2021 AP03 Appointment of Mrs Susan Jane Bebb as a secretary on 31 August 2019
22 Feb 2021 TM02 Termination of appointment of Jacqueline Grant as a secretary on 31 August 2019
01 Oct 2020 AP01 Appointment of Mr Colin Hillam Heritage as a director on 30 August 2020
15 Sep 2020 AA Micro company accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
05 Mar 2019 TM01 Termination of appointment of Steve Hornsby-Sayer as a director on 28 February 2019
05 Mar 2019 AP01 Appointment of Mr Jeremy Edward Churcher as a director on 28 February 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
13 Sep 2018 AD01 Registered office address changed from Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX to Duke Court Bridge Street Kingsbridge Devon TQ7 1HX on 13 September 2018
30 Aug 2018 AA Micro company accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
06 Sep 2017 AP03 Appointment of Mrs Jacqueline Grant as a secretary on 27 August 2017