- Company Overview for ELM QUAY FREEHOLD LIMITED (02954763)
- Filing history for ELM QUAY FREEHOLD LIMITED (02954763)
- People for ELM QUAY FREEHOLD LIMITED (02954763)
- Charges for ELM QUAY FREEHOLD LIMITED (02954763)
- More for ELM QUAY FREEHOLD LIMITED (02954763)
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 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
18 Apr 2014 | TM01 | Termination of appointment of Susan Stockwell as a director | |
19 Dec 2013 | AP01 | Appointment of Ms Susan Stockwell as a director | |
29 Oct 2013 | AP01 | Appointment of Mr Bruce Edward Tegart as a director | |
29 Oct 2013 | AP01 | Appointment of Ms Pauline Anne Willis as a director | |
29 Oct 2013 | AP01 | Appointment of Mr Michael Brown as a director | |
17 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
30 Aug 2013 | CH04 | Secretary's details changed for Canbury Management Ltd on 1 March 2013 | |
10 Jul 2013 | TM01 | Termination of appointment of Bruce Tegart as a director | |
22 Mar 2013 | AD01 | Registered office address changed from Unit 11 Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England on 22 March 2013 | |
25 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
15 Aug 2012 | AD01 | Registered office address changed from Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY on 15 August 2012 | |
15 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
21 Dec 2010 | TM01 | Termination of appointment of Adrian Bonser as a director | |
22 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
31 Aug 2010 | CH04 | Secretary's details changed for Canbury Management Ltd on 2 August 2010 | |
31 Aug 2010 | AP01 | Appointment of Mrs Caroline Flint as a director | |
31 Aug 2010 | CH01 | Director's details changed for Mary Pauline Prendergast on 2 August 2010 | |
22 Dec 2009 | AP01 | Appointment of Mr Anthony Richard Clarke as a director | |
22 Dec 2009 | AP01 | Appointment of Mrs Noyona Chanda as a director |