ELDER COURT RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 04443870 |
Category | Private Limited Company |
Incorporated | 21 May 2002 |
Age | 22 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
ELDER COURT RESIDENTS COMPANY LIMITED is an active private limited company with number 04443870. It was incorporated 22 years, 13 days ago, on 21 May 2002. The company address is C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Watford, WD19 5EF, Herts, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 24 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
Old address: Suite a2 Sears Morgan Property Management Delta Gain Watford WD19 5EF England
New address: C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF
Change date: 2023-06-05
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jackie Greenglass
Change date: 2022-05-26
Documents
Change person secretary company with change date
Date: 26 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-26
Officer name: Mrs Jackie Greenglass
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Freda Papp
Change date: 2022-05-26
Documents
Appoint person director company with name date
Date: 30 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Laws
Appointment date: 2022-03-22
Documents
Appoint person director company with name date
Date: 30 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Bernadette Keane
Appointment date: 2022-03-22
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2022
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Address
Type: AD01
Old address: 10 Elder Court Green Lane Northwood Middlesex HA6 2XP England
Change date: 2019-10-30
New address: Suite a2 Sears Morgan Property Management Delta Gain Watford WD19 5EF
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2019
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2016
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Termination director company with name termination date
Date: 22 Aug 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-15
Officer name: Bridie Mcguigan
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-20
New address: 10 Elder Court Green Lane Northwood Middlesex HA6 2XP
Old address: , Mrs Bridie Mcguigan, 8 Elder Court Green Lane, Northwood, Middlesex, HA6 2XP
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2015
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2015
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2014
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2011
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Bridie Mcguigan
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Freda Papp
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Jackie Greenglass
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2010
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2009
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mrs jackie greenglass
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs jackie greenglass
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director esther farkash
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary esther farkash
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2008
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2007
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2006
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2005
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 18 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 18/03/05 from: victor kirby & co, 82 snakes lane east, woodford green, essex IG8 7QQ
Documents
Legacy
Date: 27 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 27/07/04 from: sorbon, aylesbury end, beaconsfield, buckinghamshire HP9 1LW
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2004
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 16 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/12/02--------- £ si 12@100
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/03; full list of members
Documents
Legacy
Date: 09 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 24/06/03
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 10832242 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CAVELL STREET,LONDON,E1 2HP
Number: | 11574452 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11718519 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCILROY SMITH & CO,BRISTOL,BS36 9BA
Number: | 11073304 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GLASTONBURY AVENUE,WARRINGTON,WA3 1ET
Number: | 02580419 |
Status: | ACTIVE |
Category: | Private Limited Company |
,,
Number: | CE011800 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |