ELLIOTT PLACE MANAGEMENT COMPANY LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-07 delete address 1 1 ELLIOTT PLACE CANAL RD BRECON POWYS WALES LD3 7HU
2023-10-07 insert address 1 ELLIOTT PLACE CANAL ROAD BRECON WALES LD3 7HU
2023-10-07 update registered_address
2023-10-06 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2023 FROM 1 1 ELLIOTT PLACE CANAL RD BRECON POWYS LD3 7HU WALES
2023-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM POGMORE / 11/09/2023
2023-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM POGMORE / 01/09/2023
2023-09-07 delete address SANDGATE MARLEY WAY STORRINGTON PULBOROUGH WEST SUSSEX ENGLAND RH20 3NH
2023-09-07 insert address 1 1 ELLIOTT PLACE CANAL RD BRECON POWYS WALES LD3 7HU
2023-09-07 update registered_address
2023-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2023 FROM SANDGATE MARLEY WAY STORRINGTON PULBOROUGH WEST SUSSEX RH20 3NH ENGLAND
2023-08-12 update statutory_documents SECRETARY APPOINTED MR STEPHEN WILLIAM POGMORE
2023-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2023-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRIS
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2023-01-05 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-07 delete address 31/33 COLLEGE ROAD HARROW ENGLAND HA1 2EJ
2021-04-07 insert address SANDGATE MARLEY WAY STORRINGTON PULBOROUGH WEST SUSSEX ENGLAND RH20 3NH
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-04-07 update registered_address
2021-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 31/33 COLLEGE ROAD HARROW HA1 2EJ ENGLAND
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-28 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-18 update statutory_documents CESSATION OF ANNINGTON RENTAL (NO 6 ) LTD AS A PSC
2020-02-18 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/02/2019
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-13 update statutory_documents SECRETARY APPOINTED MICHAEL RODERICK HARRIS
2019-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET ELLIOTT
2019-08-09 update statutory_documents DIRECTOR APPOINTED STEPHEN WILLIAM POGMORE
2019-07-31 update statutory_documents DIRECTOR APPOINTED MICHAEL RODERICK HARRIS
2019-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET ELLIOTT
2019-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2019-07-10 update statutory_documents DIRECTOR APPOINTED MICHAEL RODERICK HARRIS
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2018-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2018-04-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2018-01-20 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-07 update company_status Active => Active - Proposal to Strike off
2018-01-02 update statutory_documents FIRST GAZETTE
2017-08-07 delete address GASWORKS HOUSE CANAL BANK BRECON POWYS LD3 7HG
2017-08-07 insert address 31/33 COLLEGE ROAD HARROW ENGLAND HA1 2EJ
2017-08-07 update registered_address
2017-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2017 FROM GASWORKS HOUSE CANAL BANK BRECON POWYS LD3 7HG
2017-02-28 update statutory_documents SAIL ADDRESS CREATED
2017-02-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-09 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-09-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2016-09-07 update company_status Active - Proposal to Strike off => Active
2016-09-07 update returns_last_madeup_date 2014-01-07 => 2016-01-07
2016-09-07 update returns_next_due_date 2015-02-04 => 2017-02-04
2016-08-01 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents 07/01/15 NO CHANGES
2016-08-01 update statutory_documents 07/01/16 NO CHANGES
2016-08-01 update statutory_documents COMPANY RESTORED ON 01/08/2016
2015-08-18 update statutory_documents STRUCK OFF AND DISSOLVED
2015-05-07 update company_status Active => Active - Proposal to Strike off
2015-05-05 update statutory_documents FIRST GAZETTE
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address GASWORKS HOUSE CANAL BANK BRECON POWYS UNITED KINGDOM LD3 7HG
2014-05-07 insert address GASWORKS HOUSE CANAL BANK BRECON POWYS LD3 7HG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-05-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-04-01 update statutory_documents 07/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-26 update company_status Active - Proposal to Strike off => Active
2013-06-26 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-26 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-15 update statutory_documents DISS40 (DISS40(SOAD))
2013-05-14 update statutory_documents 07/01/13 FULL LIST
2013-05-07 update statutory_documents FIRST GAZETTE
2012-10-29 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 07/01/12 FULL LIST
2011-12-07 update statutory_documents DISS40 (DISS40(SOAD))
2011-12-06 update statutory_documents FIRST GAZETTE
2011-11-30 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents 07/01/11 FULL LIST
2011-06-25 update statutory_documents DISS40 (DISS40(SOAD))
2011-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIPMAN
2011-02-01 update statutory_documents FIRST GAZETTE
2010-02-25 update statutory_documents 07/01/10 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHIPMAN / 07/01/2010
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET ELLIOTT / 07/01/2010
2009-09-17 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-06-12 update statutory_documents DISS40 (DISS40(SOAD))
2009-06-11 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2009 FROM, GASWORKS HOUSE, CANAL BANK, BRECON, POWYS, LD3 7HG
2009-06-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-11 update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-05-12 update statutory_documents FIRST GAZETTE
2008-01-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION