Advanced company searchLink opens in new window

THE ELSTREE UTC

Company number 07906423

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)
20 Jan 2015 AP01 Appointment of Dr Andrew Howard Clutterbuck as a director on 9 December 2014
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2014 AP01 Appointment of Dr Kim Lisa Issroff as a director on 22 May 2014
26 Nov 2014 AP01 Appointment of Mr Brian Gunner Larholm as a director on 22 May 2014
25 Nov 2014 TM01 Termination of appointment of Stephen Arthur Boffey as a director on 31 July 2014
16 Sep 2014 MR01 Registration of charge 079064230002, created on 11 September 2014
23 Jun 2014 AA Full accounts made up to 31 August 2013
19 May 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 August 2013
01 May 2014 AR01 Annual return made up to 11 January 2014
01 May 2014 TM01 Termination of appointment of Justin Donovan as a director
01 May 2014 AP03 Appointment of John Patrick Conlon as a secretary
31 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Dec 2013 AD01 Registered office address changed from Meller House 42-43 Chagford Street London NW1 6EB on 10 December 2013
26 Mar 2013 AR01 Annual return made up to 11 January 2013 no member list
26 Oct 2012 AP01 Appointment of Mr Roger William Morris as a director
26 Oct 2012 AP01 Appointment of Justin John Donovan as a director
26 Oct 2012 AP01 Appointment of Mrs Susan Mcguire as a director
26 Oct 2012 AP01 Appointment of Mr Ross Alexander Renton as a director
26 Oct 2012 AP01 Appointment of Mr Frank George Presland as a director
26 Oct 2012 AP01 Appointment of Stephen Arthur Boffey as a director
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2012 NEWINC Incorporation