ELIZABETH COURT (DULWICH) LIMITED
Status | ACTIVE |
Company No. | 03361166 |
Category | Private Limited Company |
Incorporated | 28 Apr 1997 |
Age | 27 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
ELIZABETH COURT (DULWICH) LIMITED is an active private limited company with number 03361166. It was incorporated 27 years, 1 month ago, on 28 April 1997. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type dormant
Date: 17 Oct 2023
Action Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-29
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type dormant
Date: 07 Nov 2022
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Accounts with accounts type dormant
Date: 13 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type micro entity
Date: 14 May 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-10
Officer name: Mr Manoj Saini
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Change person director company with change date
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Bagent Ingman
Change date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 29 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change person director company with change date
Date: 19 Jun 2011
Action Date: 19 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-19
Officer name: Mr Thomas Bagent Ingman
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Change corporate secretary company with change date
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-04-28
Officer name: Hertford Company Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 29 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-29
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 29 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-29
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Appoint person director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Bagent Ingman
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Thompson
Documents
Gazette filings brought up to date
Date: 05 Dec 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 29 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-29
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director myrna harding
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2009
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / hertford company secretaries LIMITED / 28/04/2008
Documents
Legacy
Date: 21 May 2008
Category: Address
Type: 287
Description: Registered office changed on 21/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed hertford company secretaries LIMITED
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary residential management group LIMITED
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 29 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2006
Action Date: 29 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-29
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 29 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-29
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2004
Action Date: 29 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-29
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2003
Action Date: 29 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-29
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2002
Action Date: 29 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-29
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Dec 2000
Action Date: 29 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-29
Documents
Legacy
Date: 26 Apr 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/04/00
Documents
Legacy
Date: 26 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/00; full list of members
Documents
Legacy
Date: 26 Apr 2000
Category: Capital
Type: 88(2)
Description: Ad 19/04/00--------- £ si 1@1=1 £ ic 6/7
Documents
Accounts with accounts type small
Date: 09 Mar 2000
Action Date: 29 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-29
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/99; full list of members
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Dec 1998
Action Date: 29 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-29
Documents
Accounts with accounts type small
Date: 05 Aug 1998
Action Date: 29 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-29
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/98; full list of members; amend
Documents
Legacy
Date: 06 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/98; full list of members
Documents
Legacy
Date: 23 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/98 to 29/09/97
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
B1 GRANGE COURT,ABINGDON,OX14 3NB
Number: | 11447562 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CLARKE AVENUE,AYR,KA7 2XE
Number: | SC410468 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOKS CLOSE,HAMPSHIRE,RG28 7JU
Number: | 11926938 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 BRANTINGHAM RD,MANCHESTER,M21 0GU
Number: | 06637965 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 BURREN ROAD,NEWRY,BT34 3XT
Number: | NI656394 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 08934716 |
Status: | ACTIVE |
Category: | Private Limited Company |