ELIZABETH PLACE (EPSOM) RESIDENTS CO LTD.

1st Floor, 126 High Street, Epsom, KT19 8BT, England
StatusACTIVE
Company No.09759609
Category
Incorporated03 Sep 2015
Age8 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

ELIZABETH PLACE (EPSOM) RESIDENTS CO LTD. is an active with number 09759609. It was incorporated 8 years, 8 months, 6 days ago, on 03 September 2015. The company address is 1st Floor, 126 High Street, Epsom, KT19 8BT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

Old address: 2nd Floor 22 South Street Epsom KT18 7PF England

New address: 1st Floor, 126 High Street Epsom KT19 8BT

Change date: 2024-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-07

Officer name: Mr Michael David Laverty

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-09

Officer name: Gordon Buckley-Sheldon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-07

Officer name: Tina Margaret Byrd

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jan 2018

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-23

Officer name: In Block Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

Old address: 2nd Floor South Street Epsom KT18 7PF England

New address: 2nd Floor 22 South Street Epsom KT18 7PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: 2nd Floor 22 South Street Epsom KT18 7PF

Change date: 2018-01-10

Old address: Flat 4 Elizabeth Place 3-4 Pitt Road Epsom Surrey KT17 4ET England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-04

Officer name: Tina Margaret Boyd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-07

Officer name: Tina Margaret Boyd

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-07

Officer name: Paul Denham Mcgregor

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tina Margaret Boyd

Change date: 2015-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-07

Officer name: Paul Denham Mcgregor

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARISTOCRAT CRISPS LTD

COMMERCIAL HOUSE,DERBY,DE1 1LR

Number:08296632
Status:ACTIVE
Category:Private Limited Company

DALY PROPERTY SOLUTIONS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11569939
Status:ACTIVE
Category:Private Limited Company

INFINITY NIGHTCLUB (SUDBURY) LIMITED

100 ST JAMES ROAD,NORTHAMPTON,NN5 5LF

Number:08625313
Status:LIQUIDATION
Category:Private Limited Company

MANUFACTURING BAY LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10036646
Status:LIQUIDATION
Category:Private Limited Company

N & C LONDON LIMITED

MEADOWS END,BOOKHAM,KT23 3BB

Number:11337911
Status:ACTIVE
Category:Private Limited Company

RAIS BUSINESS CHANGE CONSULTANCY LIMITED

74 MOSS BANK,MANCHESTER,M8 5AP

Number:10293488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source