ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Cock & Rabbit House Cock & Rabbit House, Great Missenden, HP16 9LZ, England
StatusACTIVE
Company No.10030788
Category
Incorporated29 Feb 2016
Age8 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

ELDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 10030788. It was incorporated 8 years, 2 months, 20 days ago, on 29 February 2016. The company address is Cock & Rabbit House Cock & Rabbit House, Great Missenden, HP16 9LZ, England.



Company Fillings

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-16

Officer name: Mr Howard Marshall Glass

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-16

Officer name: Mr David Bernard Needleman

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Baron Isaacs

Change date: 2023-11-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-11-06

Officer name: Banner Property Services Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-06

Officer name: Dr Robert Stuart Simons

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paula Morris

Change date: 2023-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maxine Mero

Change date: 2023-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-06

Officer name: Miss Lilian Mattey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

Old address: Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England

New address: Cock & Rabbit House the Lee Great Missenden HP16 9LZ

Change date: 2023-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-24

Officer name: Harvey Howard Weiss

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-07

Officer name: Helen Skolnek

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Robert Stuart Simons

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-24

Officer name: Nicholas Mark Trott

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stewart Evans

Termination date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamra Michelle Booth

Termination date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-26

Officer name: Mr Harvey Howard Weiss

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-26

Officer name: Mrs Helen Skolnek

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Baron Isaacs

Appointment date: 2018-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-26

Officer name: Miss Lilian Mattey

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-26

Officer name: Mrs Paula Morris

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maxine Mero

Appointment date: 2018-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Q1 Professional Services Limited

Termination date: 2018-02-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-02-27

Officer name: Banner Property Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN

Old address: Suffolk House the Green Wooburn Green High Wycombe Buckinghamshire HP10 0EU England

Change date: 2018-02-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Banner Property Services Limited

Appointment date: 2018-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

New address: Suffolk House the Green Wooburn Green High Wycombe Buckinghamshire HP10 0EU

Change date: 2018-01-23

Old address: Thamesbourne Lodge Station Road Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-01-23

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Q1 Professional Services Limited

Appointment date: 2016-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

New address: Thamesbourne Lodge Station Road Station Road Bourne End Buckinghamshire SL8 5QH

Change date: 2016-06-22

Old address: Sorbon Aylesbury End Beaconsfield HP9 1LW England

Documents

View document PDF

Resolution

Date: 01 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBERRY VALE LIMITED

BERKELEY HOUSE,CARSHALTON,SM5 3AE

Number:03879017
Status:ACTIVE
Category:Private Limited Company

BOUNDARY SPACE LIMITED

FULHAM PALACE,LONDON,SW6 6EA

Number:07191494
Status:ACTIVE
Category:Private Limited Company

COMPUTER SOFTWARE ENGINEER LIMITED

SUITE G15 BROOKLANDS HOUSE, 58 MARLBOROUGH ROAD,LANCING,BN15 8AF

Number:11264246
Status:ACTIVE
Category:Private Limited Company

CRYOPLEX LIMITED

153 BOOTHS FARM ROAD BOOTHS FARM ROAD,BIRMINGHAM,B42 2NY

Number:11136209
Status:ACTIVE
Category:Private Limited Company

MITCHAM BULL LIMITED

WILLOW COURT,GERRARDS CROSS,SL9 8HD

Number:04902807
Status:ACTIVE
Category:Private Limited Company

SPL PRO AUDIO & EVENTS LTD

UNIT 5 BRIDGE COURT,GLASGOW,G5 8JN

Number:SC537441
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