Advanced company searchLink opens in new window

THE ELIZABETH COURT MANAGEMENT COMPANY (DE BEAUVOIR) LIMITED

Company number 02915330

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)
04 Feb 1996 AA Full accounts made up to 30 April 1995
29 Jan 1996 225(1) Accounting reference date shortened from 30/04 to 31/12
29 Jan 1996 287 Registered office changed on 29/01/96 from: 1-3 evron place hertford hertfordshire SG14 1PA
04 Oct 1995 288 Director resigned;new director appointed
01 Aug 1995 363s Return made up to 05/04/95; full list of members
27 Jul 1995 287 Registered office changed on 27/07/95 from: 114 fore street hertford hertfordshire SG14 1AG
06 Jul 1995 88(2)R Ad 17/04/95--------- £ si 30@1=30 £ ic 2/32
21 Jun 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Jun 1995 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
21 Jun 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Jun 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Jun 1995 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
21 Jun 1995 288 New director appointed
02 May 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
19 Jul 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 Jul 1994 287 Registered office changed on 19/07/94 from: 72-74 fore street hertford hertfordshire SG14 1BY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/07/94 from: 72-74 fore street hertford hertfordshire SG14 1BY
05 Apr 1994 NEWINC Incorporation