ELLIOTT PLACE MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 06466051 |
Category | Private Limited Company |
Incorporated | 07 Jan 2008 |
Age | 16 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 18 Aug 2015 |
Years | 8 years, 9 months, 15 days |
SUMMARY
ELLIOTT PLACE MANAGEMENT COMPANY LTD is an active private limited company with number 06466051. It was incorporated 16 years, 4 months, 26 days ago, on 07 January 2008 and it was dissolved 8 years, 9 months, 15 days ago, on 18 August 2015. The company address is 1 Elliott Place 1 Elliott Place, Brecon, LD3 7HU, Wales.
Company Fillings
Appoint person director company with name date
Date: 26 May 2024
Action Date: 26 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Neil Evans
Appointment date: 2024-05-26
Documents
Appoint person director company with name date
Date: 01 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-01
Officer name: Ms Jessica Ellen Bridgeman
Documents
Appoint person director company with name date
Date: 01 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Dyke
Appointment date: 2024-05-01
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-11
Officer name: Stephen William Pogmore
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
New address: 1 Elliott Place Canal Road Brecon LD3 7HU
Change date: 2023-09-11
Old address: 1 1 Elliott Place Canal Rd Brecon Powys LD3 7HU Wales
Documents
Change person secretary company with change date
Date: 11 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen William Pogmore
Change date: 2023-09-01
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2023
Action Date: 12 Aug 2023
Category: Address
Type: AD01
New address: 1 1 Elliott Place Canal Rd Brecon Powys LD3 7HU
Change date: 2023-08-12
Old address: Sandgate Marley Way Storrington Pulborough West Sussex RH20 3NH England
Documents
Appoint person secretary company with name date
Date: 12 Aug 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-07-27
Officer name: Mr Stephen William Pogmore
Documents
Termination director company with name termination date
Date: 12 Aug 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Roderick Harris
Termination date: 2023-07-27
Documents
Termination secretary company with name termination date
Date: 12 Aug 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Roderick Harris
Termination date: 2023-07-27
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
Old address: 31/33 College Road Harrow HA1 2EJ England
Change date: 2021-02-16
New address: Sandgate Marley Way Storrington Pulborough West Sussex RH20 3NH
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Notification of a person with significant control statement
Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 18 Feb 2020
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Annington Rental (No 6 ) Ltd
Cessation date: 2019-02-27
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person secretary company with name date
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Roderick Harris
Appointment date: 2019-08-12
Documents
Termination secretary company with name termination date
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-12
Officer name: Janet Margaret Elliott
Documents
Appoint person director company with name date
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-09
Officer name: Stephen William Pogmore
Documents
Termination director company with name termination date
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Margaret Elliott
Termination date: 2019-07-31
Documents
Appoint person director company with name date
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Roderick Harris
Appointment date: 2019-07-31
Documents
Termination director company with name termination date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-15
Officer name: Michael Roderick Harris
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Roderick Harris
Appointment date: 2019-07-10
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Gazette filings brought up to date
Date: 20 Jan 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Old address: Gasworks House Canal Bank Brecon Powys LD3 7HG
New address: 31/33 College Road Harrow HA1 2EJ
Change date: 2017-07-31
Documents
Move registers to sail company with new address
Date: 28 Feb 2017
Category: Address
Type: AD03
New address: 31/33 College Road Harrow HA1 1EJ
Documents
Change sail address company with new address
Date: 28 Feb 2017
Category: Address
Type: AD02
New address: 31/33 College Road Harrow HA1 1EJ
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date
Date: 01 Aug 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Annual return company with made up date
Date: 01 Aug 2016
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Administrative restoration company
Date: 01 Aug 2016
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 15 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Gazette filings brought up to date
Date: 07 Dec 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Gazette filings brought up to date
Date: 25 Jun 2011
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Shipman
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Shipman
Change date: 2010-01-07
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Margaret Elliott
Change date: 2010-01-07
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Gazette filings brought up to date
Date: 12 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 11/06/2009 from, gasworks house, canal bank, brecon, powys, LD3 7HG
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC601513 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO1 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 06667643 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILWOOD HOUSE,MAIDSTONE,ME14 5DZ
Number: | 09462513 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM ROOFING AND GUTTERING LIMITED
C/O 247 LITEHOUSE COOK BUILDING,NOTTINGHAM,NG2 3DR
Number: | 11309075 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BURTON ADDICTION CENTRE SUPPORTED HOUSING SERVICES
7 ST. JOHN STREET,MANSFIELD,NG18 1QH
Number: | 06756729 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FINSGATE,LONDON,EC1V 9EE
Number: | 03422312 |
Status: | ACTIVE |
Category: | Private Limited Company |