Advanced company searchLink opens in new window

ELLERTON HOUSE (BRYANSTON SQUARE) MANAGEMENT COMPANY LIMITED

Company number 03796249

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)
23 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 280
16 May 2015 AA Total exemption full accounts made up to 31 December 2014
15 Dec 2014 AP01 Appointment of Michael Benson Woodman as a director on 28 November 2014
22 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 280
14 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
14 Nov 2013 TM01 Termination of appointment of Suzanne Goodman as a director
23 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
22 Jul 2013 CH01 Director's details changed for Dr Gerard Martin Murphy on 1 January 2013
22 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
23 May 2013 TM01 Termination of appointment of Everard Goodman as a director
01 May 2013 AP01 Appointment of Anthony Richard Hewitt as a director
01 May 2013 TM01 Termination of appointment of Leana Arain as a director
01 May 2013 TM01 Termination of appointment of Alexander Hewitt as a director
21 Mar 2013 TM01 Termination of appointment of Rosemary Thorne as a director
30 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
20 Jul 2012 CH01 Director's details changed for Michael Gross on 1 October 2009
20 Jul 2012 CH01 Director's details changed for Alexander Joseph Hewitt on 1 October 2009
16 Aug 2011 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 August 2011
02 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
20 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
16 Mar 2011 TM01 Termination of appointment of David Gestetner as a director
28 Jul 2010 AA Full accounts made up to 31 December 2009
06 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Rosemary Prudence Thorne on 1 October 2009