ELMWOOD PARK MANAGEMENT COMPANY LIMITED
Company number 09578891
- Company Overview for ELMWOOD PARK MANAGEMENT COMPANY LIMITED (09578891)
- Filing history for ELMWOOD PARK MANAGEMENT COMPANY LIMITED (09578891)
- People for ELMWOOD PARK MANAGEMENT COMPANY LIMITED (09578891)
- More for ELMWOOD PARK MANAGEMENT COMPANY LIMITED (09578891)
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) |
---|---|---|---|
02 Nov 2018 | AP01 | Appointment of Mr Darren Lee Brown as a director on 10 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mrs Margaret Mary Barker as a director on 10 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Douglas Clarke as a director on 10 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Miss Sarah Jane Cameron as a director on 10 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Miss Michaela Hill as a director on 10 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Nick Nicholas as a director on 10 October 2018 | |
08 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 Jul 2018 | TM01 | Termination of appointment of Peter Adrian Broome as a director on 11 June 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Graham Geoffrey Coombs as a director on 12 June 2018 | |
11 May 2018 | CH01 | Director's details changed for Mr Peter Adrian Broome on 27 April 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
11 May 2018 | CH01 | Director's details changed for Lisa Cameron on 27 April 2018 | |
11 May 2018 | CH01 | Director's details changed for Mr Mark Pierre Campos on 27 April 2018 | |
11 May 2018 | CH01 | Director's details changed for Graham Geoffrey Coombs on 27 April 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Susan Patricia Mary Nicholas as a director on 6 March 2018 | |
23 Feb 2018 | TM02 | Termination of appointment of a secretary | |
22 Feb 2018 | AP04 | Appointment of Mfw Partnership Limited as a secretary on 21 February 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to Chartlon House Dour Street Dover Kent CT16 1BL on 22 February 2018 | |
31 Jan 2018 | TM02 | Termination of appointment of Caxtons Commercial Limited as a secretary on 31 January 2018 | |
04 Dec 2017 | AP01 | Appointment of Mr Mark Pierre Campos as a director on 17 September 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Anthony Simon Ralph as a director on 6 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Susan Patricia Mary Nicholas as a director on 16 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Lisa Cameron as a director on 17 September 2017 | |
24 Oct 2017 | AP01 |
Appointment of Mr Peter Adrian Broome as a director on 7 October 2017
|
|
23 Oct 2017 | AP01 | Appointment of Graham Geoffrey Coombs as a director on 14 October 2017 |