Advanced company searchLink opens in new window

ELIZABETH PROPERTY NOMINEE (NO. 3) LIMITED

Company number 05308802

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)
19 Aug 2018 TM01 Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018
19 Aug 2018 AP01 Appointment of Mr Steven John Skinner as a director on 3 August 2018
30 May 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
18 Oct 2017 PSC05 Change of details for Elizabeth Property Holdings Limited as a person with significant control on 5 May 2017
27 Sep 2017 AP01 Appointment of Mr Kiran Pawar as a director on 27 September 2017
27 Sep 2017 TM01 Termination of appointment of Tomas Jurdak as a director on 27 September 2017
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 May 2017 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP on 5 May 2017
05 May 2017 TM02 Termination of appointment of Richard Nigel Luck as a secretary on 4 May 2017
05 May 2017 TM01 Termination of appointment of Richard Nigel Luck as a director on 4 May 2017
05 May 2017 AP01 Appointment of Mr Tomas Jurdak as a director on 4 May 2017
05 May 2017 MR04 Satisfaction of charge 053088020003 in full
04 May 2017 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 4 May 2017
04 May 2017 TM01 Termination of appointment of Robert Philip Burrow as a director on 4 May 2017
04 May 2017 AP01 Appointment of Mr Johnathan Richard Crawley as a director on 4 May 2017
15 Mar 2017 MR04 Satisfaction of charge 2 in full
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
13 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jul 2014 MR01 Registration of charge 053088020003, created on 23 July 2014
24 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1