Advanced company searchLink opens in new window

ELLESMERE LODGE RESIDENTS ASSOCIATION LIMITED

Company number 04358885

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)
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
13 Dec 2023 CH04 Secretary's details changed for Stevenson Whyte on 1 December 2023
28 Jul 2023 TM01 Termination of appointment of Frances Jean Totty as a director on 26 July 2023
26 Apr 2023 AA Micro company accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
16 Jan 2023 TM01 Termination of appointment of Matthew Jones as a director on 1 January 2023
03 Nov 2022 AD01 Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 3 November 2022
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
27 Jan 2022 AP01 Appointment of Mr Matthew Jones as a director on 27 January 2022
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 TM01 Termination of appointment of Daniel Stephen Wright as a director on 30 June 2021
12 Feb 2021 AP01 Appointment of Mr Daniel Watson as a director on 17 December 2020
20 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Dec 2020 CH01 Director's details changed for Roy Leslie Lomas on 1 October 2020
06 Nov 2020 TM01 Termination of appointment of Wendy Ingham as a director on 1 October 2020
27 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
25 Nov 2019 AD01 Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN to 168 Northenden Road Sale M33 3HE on 25 November 2019
13 Nov 2019 AP04 Appointment of Stevenson Whyte as a secretary on 13 November 2019
13 Nov 2019 TM02 Termination of appointment of Graymarsh Property Services Limited as a secretary on 13 November 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Mar 2018 AP01 Appointment of Mr Daniel Stephen Wright as a director on 30 November 2017