Advanced company searchLink opens in new window

ELIZABETH HOUSE (EAST GRINSTEAD) MANAGEMENT COMPANY LIMITED

Company number 10233212

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)
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
23 May 2023 TM01 Termination of appointment of John Gibson as a director on 2 February 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
03 May 2022 AD01 Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 3 May 2022
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Aug 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
15 Jun 2020 CH04 Secretary's details changed for Estate & Property Management Limited on 15 June 2020
19 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
13 Mar 2019 TM01 Termination of appointment of Nathan Samuel Kemp as a director on 13 March 2019
18 Jan 2019 CH04 Secretary's details changed for Estate & Property Management Limited on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH United Kingdom to 5 Church Road Burgess Hill RH15 9BB on 18 January 2019
12 Dec 2018 PSC08 Notification of a person with significant control statement
26 Nov 2018 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
07 Nov 2018 AD01 Registered office address changed from 26 Elizabeth House Christopher Road East Grinstead West Sussex RH19 3BT United Kingdom to Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on 7 November 2018
06 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 6 November 2018
06 Nov 2018 AP04 Appointment of Estate & Property Management Limited as a secretary on 6 November 2018
23 Jul 2018 AD01 Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to 26 Elizabeth House Christopher Road East Grinstead West Sussex RH19 3BT on 23 July 2018
23 Jul 2018 AP01 Appointment of Mr Nathan Samuel Kemp as a director on 23 July 2018
23 Jul 2018 AP01 Appointment of Mr Benjamin Pyner as a director on 23 July 2018
23 Jul 2018 PSC08 Notification of a person with significant control statement
23 Jul 2018 AP01 Appointment of Mr John Gibson as a director on 23 July 2018