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)
15 Nov 2006 395 Particulars of mortgage/charge
08 Nov 2006 403a Declaration of satisfaction of mortgage/charge
08 Jun 2006 288a New director appointed
08 Jun 2006 288b Director resigned
06 Mar 2006 AA Accounts for a dormant company made up to 31 December 2005
13 Feb 2006 395 Particulars of mortgage/charge
09 Dec 2005 363a Return made up to 09/12/05; full list of members
21 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Nov 2005 287 Registered office changed on 21/11/05 from: 247 tottenham court road london W1T 7HH
27 Apr 2005 288b Director resigned
05 Feb 2005 288b Director resigned
17 Jan 2005 288a New director appointed
11 Jan 2005 288a New director appointed
11 Jan 2005 288a New director appointed
11 Jan 2005 288b Director resigned
11 Jan 2005 287 Registered office changed on 11/01/05 from: 10 upper bank street london E14 5JJ
11 Jan 2005 MEM/ARTS Memorandum and Articles of Association
11 Jan 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2005 CERTNM Company name changed printbrook LIMITED\certificate issued on 07/01/05
09 Dec 2004 NEWINC Incorporation