Advanced company searchLink opens in new window

ELVIAN HOUSE MANAGEMENT COMPANY LIMITED

Company number 10909077

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)
23 Oct 2023 AA Accounts for a dormant company made up to 31 August 2023
22 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
03 Feb 2023 AA Accounts for a dormant company made up to 31 August 2022
30 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 August 2021
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
18 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020
05 Nov 2020 AP04 Appointment of Ams Marlow Ltd as a secretary on 1 November 2020
05 Nov 2020 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Swan House 39 Savill Way Marlow Bucks SL7 1UB on 5 November 2020
02 Nov 2020 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 October 2020
24 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
22 Jun 2020 PSC08 Notification of a person with significant control statement
22 Jun 2020 PSC07 Cessation of Epsilon (Elvian House) Ltd as a person with significant control on 1 June 2020
18 Jun 2020 AP01 Appointment of Farah Muman as a director on 15 June 2020
06 May 2020 AA Accounts for a dormant company made up to 31 August 2019
08 Oct 2019 TM01 Termination of appointment of Jaco Faber as a director on 8 October 2019
08 Oct 2019 AP01 Appointment of Mr Nicholas Boyles as a director on 23 September 2019
02 Oct 2019 TM01 Termination of appointment of John Arthur David Preece as a director on 10 July 2019
17 Sep 2019 AP01 Appointment of Joshua Deacon as a director on 16 September 2019
02 Sep 2019 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 11 June 2019
02 Sep 2019 CH01 Director's details changed for Mr Jaco Faber on 11 June 2019
02 Sep 2019 AD01 Registered office address changed from 20 Thayer Street London W1U 2DD England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2 September 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
18 Jun 2019 TM01 Termination of appointment of Douglas Robert Lister as a director on 10 June 2019
18 Jun 2019 TM02 Termination of appointment of Peter Shasha as a secretary on 10 June 2019