Advanced company searchLink opens in new window

ELGAR HOUSE RESIDENTS LIMITED

Company number 04442549

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 2023 AA Micro company accounts made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
04 Aug 2022 AA Micro company accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
10 Jun 2020 PSC08 Notification of a person with significant control statement
10 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
08 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Jul 2019 AA Micro company accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
10 Jan 2019 TM01 Termination of appointment of William Robert Kaczynski as a director on 8 January 2019
13 Aug 2018 AA Micro company accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
23 Feb 2018 AD01 Registered office address changed from Trust Property Management Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD United Kingdom to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 23 February 2018
15 Aug 2017 AA Micro company accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
27 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20
26 May 2016 AP04 Appointment of Trust Properrty Management as a secretary on 1 May 2016
26 May 2016 AD01 Registered office address changed from Colindale Business Centre Colindale Avenue London NW9 5HD England to Trust Property Management Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 26 May 2016
04 May 2016 AD01 Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Colindale Business Centre Colindale Avenue London NW9 5HD on 4 May 2016
04 May 2016 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 1 May 2016
06 Jan 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
06 Jan 2016 AD01 Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton Beds LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016