ELSEA PARK BOURNE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07876939 |
Category | Private Limited Company |
Incorporated | 09 Dec 2011 |
Age | 12 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ELSEA PARK BOURNE MANAGEMENT COMPANY LIMITED is an active private limited company with number 07876939. It was incorporated 12 years, 5 months, 24 days ago, on 09 December 2011. The company address is Balinor Balinor, Braintree, CM7 0PW, Essex, England.
Company Fillings
Termination director company with name termination date
Date: 09 Apr 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Burletson
Termination date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type dormant
Date: 30 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-28
Old address: 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU England
New address: PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW
Documents
Accounts with accounts type dormant
Date: 30 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type dormant
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 14 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 07 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
New address: 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU
Old address: 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
Change date: 2020-02-04
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type dormant
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Burletson
Appointment date: 2019-03-05
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-05
Officer name: Daniel Harry Rate Browne
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-05
Officer name: Mark Andrew Craig Smith
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor David Thomas
Termination date: 2019-03-05
Documents
Appoint corporate director company with name date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Balinor Property Management Limited
Appointment date: 2019-03-05
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Charles Moore
Termination date: 2019-03-05
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type dormant
Date: 27 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2017-09-29
Documents
Change corporate secretary company with change date
Date: 18 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Merlin Company Secretaries Limited
Change date: 2017-01-16
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type dormant
Date: 07 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type dormant
Date: 16 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
Old address: 7 the Maltings Roydon Road Stanstead Abbotts Ware Herts SG12 8HG
Change date: 2014-12-15
New address: 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
Documents
Accounts with accounts type dormant
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type dormant
Date: 19 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-05
Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD England
Documents
Appoint corporate secretary company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Merlin Company Secretaries Limited
Documents
Termination secretary company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Hamilton
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Old address: Lysander House Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
Change date: 2012-01-11
Documents
Some Companies
COUNTY LAND & PROPERTY LIMITED
C/O ELLIS & CO,CHESTER,CH1 2HT
Number: | 08637047 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINCKNEYS FARM,NR MARLBOROUGH,SN8 3SJ
Number: | 06114673 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10778138 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDENBROOK PLACE (MANAGEMENT) LIMITED
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 06724043 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENCLIFFE INVESTMENTS LIMITED
30 FINSBURY SQUARE,LONDON,EC2P 2YU
Number: | 08723963 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INNISFREE 23 MOORSIDE ROAD,FERNDOWN,BH22 0EH
Number: | 08234929 |
Status: | ACTIVE |
Category: | Private Limited Company |