1 ELIOT PARK MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Micro company accounts made up to 2024-12-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/08/2419 August 2024 | Micro company accounts made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/08/233 August 2023 | Micro company accounts made up to 2022-12-31 |
07/02/237 February 2023 | Change of details for Rachel Ellis as a person with significant control on 2023-02-07 |
07/02/237 February 2023 | Director's details changed for Rachel Ellis on 2023-02-07 |
07/02/237 February 2023 | Director's details changed for Sarah Michele Jefferies on 2023-02-07 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-04 with updates |
07/02/237 February 2023 | Notification of Laure Avella as a person with significant control on 2023-02-01 |
07/02/237 February 2023 | Change of details for Sarah Michele Jefferies as a person with significant control on 2023-02-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Appointment of Miss Laure Marine Avella as a director on 2022-09-30 |
12/10/2212 October 2022 | Registered office address changed from 9 Hindwoods Ltd 9 Dreadnought Walk Greenwich SE10 9FP England to Hindwoods Ltd 9 Dreadnought Walk Greenwich SE10 9FP on 2022-10-12 |
12/10/2212 October 2022 | Cessation of Stephen Brian Hall as a person with significant control on 2022-06-27 |
12/10/2212 October 2022 | Termination of appointment of Stephen Brian Hall as a director on 2022-06-27 |
12/10/2212 October 2022 | Termination of appointment of Rachel Ellis as a secretary on 2022-09-30 |
12/10/2212 October 2022 | Appointment of Hindwoods Ltd as a secretary on 2022-10-01 |
12/10/2212 October 2022 | Registered office address changed from Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to 9 Hindwoods Ltd 9 Dreadnought Walk Greenwich SE10 9FP on 2022-10-12 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
28/01/2228 January 2022 | Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom to Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 2022-01-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
24/05/1924 May 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
20/04/1820 April 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
21/04/1721 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/12/1311 December 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL |
11/12/1311 December 2013 | DIRECTOR APPOINTED MR STEPHEN BRIAN HALL |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/02/1123 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
21/12/1021 December 2010 | DIRECTOR APPOINTED JONATHAN ALLEN HALL |
01/12/101 December 2010 | SECRETARY APPOINTED RACHEL ELLIS |
01/12/101 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN |
01/12/101 December 2010 | APPOINTMENT TERMINATED, SECRETARY ALAN BROWN |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELLIS / 01/10/2009 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES BROWN / 01/10/2009 |
10/03/1010 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MICHELE JEFFERIES / 01/10/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
03/03/063 March 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
13/10/0513 October 2005 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 1B ELIOT PARK LONDON GREATER LONDON SE13 7EG |
28/02/0528 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | SECRETARY RESIGNED |
14/05/0414 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
14/05/0414 May 2004 | DIRECTOR RESIGNED |
06/02/046 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company