1 ELIOT PARK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Micro company accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Change of details for Rachel Ellis as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Rachel Ellis on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Sarah Michele Jefferies on 2023-02-07

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

07/02/237 February 2023 Notification of Laure Avella as a person with significant control on 2023-02-01

View Document

07/02/237 February 2023 Change of details for Sarah Michele Jefferies as a person with significant control on 2023-02-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Appointment of Miss Laure Marine Avella as a director on 2022-09-30

View Document

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

View Document

12/10/2212 October 2022 Cessation of Stephen Brian Hall as a person with significant control on 2022-06-27

View Document

12/10/2212 October 2022 Termination of appointment of Stephen Brian Hall as a director on 2022-06-27

View Document

12/10/2212 October 2022 Termination of appointment of Rachel Ellis as a secretary on 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Hindwoods Ltd as a secretary on 2022-10-01

View Document

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

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

24/05/1924 May 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

20/04/1820 April 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR STEPHEN BRIAN HALL

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED JONATHAN ALLEN HALL

View Document

01/12/101 December 2010 SECRETARY APPOINTED RACHEL ELLIS

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY ALAN BROWN

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELLIS / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES BROWN / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MICHELE JEFFERIES / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 1B ELIOT PARK LONDON GREATER LONDON SE13 7EG

View Document

28/02/0528 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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