Download leads from Nexok and grow your business. Find out more

Elderberry Court Management Limited

Documents

Total Documents152
Total Pages421

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with updates
6 June 2023Accounts for a dormant company made up to 31 March 2023
30 August 2022Confirmation statement made on 26 July 2022 with no updates
20 June 2022Micro company accounts made up to 31 March 2022
29 July 2021Confirmation statement made on 26 July 2021 with no updates
29 April 2021Micro company accounts made up to 31 March 2021
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1FS England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021
24 September 2020Confirmation statement made on 26 July 2020 with no updates
31 July 2020Micro company accounts made up to 31 March 2020
30 July 2020Registered office address changed from Flat 10 Elderberry Court 39B Bycullah Road Enfield Middlesex EN2 8FF to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1FS on 30 July 2020
26 July 2019Confirmation statement made on 26 July 2019 with no updates
26 July 2019Micro company accounts made up to 31 March 2019
11 July 2018Confirmation statement made on 11 July 2018 with no updates
11 July 2018Micro company accounts made up to 31 March 2018
28 November 2017Micro company accounts made up to 31 March 2017
28 November 2017Micro company accounts made up to 31 March 2017
19 July 2017Confirmation statement made on 11 July 2017 with no updates
19 July 2017Confirmation statement made on 11 July 2017 with no updates
11 July 2016Confirmation statement made on 11 July 2016 with updates
11 July 2016Accounts for a dormant company made up to 31 March 2016
11 July 2016Accounts for a dormant company made up to 31 March 2016
11 July 2016Confirmation statement made on 11 July 2016 with updates
11 July 2015Accounts for a dormant company made up to 31 March 2015
11 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 10
11 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 10
11 July 2015Accounts for a dormant company made up to 31 March 2015
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
11 July 2014Accounts for a dormant company made up to 31 March 2014
11 July 2014Accounts for a dormant company made up to 31 March 2014
9 November 2013Appointment of Mr Ralph William Stringer as a director
9 November 2013Appointment of Mr Ralph William Stringer as a director
27 August 2013Termination of appointment of George Constantinou as a secretary
27 August 2013Termination of appointment of George Constantinou as a secretary
13 July 2013Accounts for a dormant company made up to 31 March 2013
13 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
13 July 2013Accounts for a dormant company made up to 31 March 2013
13 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders
31 July 2012Accounts for a dormant company made up to 31 March 2012
31 July 2012Accounts for a dormant company made up to 31 March 2012
8 December 2011Accounts for a dormant company made up to 31 March 2011
8 December 2011Accounts for a dormant company made up to 31 March 2011
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
5 December 2010Accounts for a dormant company made up to 31 March 2010
5 December 2010Accounts for a dormant company made up to 31 March 2010
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
12 July 2010Director's details changed for Mr Timothy Mark Wentworth Eyre on 11 July 2010
12 July 2010Director's details changed for Mr Timothy Mark Wentworth Eyre on 11 July 2010
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
28 June 2010Termination of appointment of Stanley Blitz as a director
28 June 2010Termination of appointment of Stanley Blitz as a director
8 January 2010Accounts for a dormant company made up to 31 March 2009
8 January 2010Accounts for a dormant company made up to 31 March 2009
7 January 2010Termination of appointment of Geoffrey Henison as a director
7 January 2010Termination of appointment of Geoffrey Henison as a director
20 July 2009Return made up to 11/07/09; full list of members
20 July 2009Return made up to 11/07/09; full list of members
15 June 2009Director appointed mr timothy mark wentworth eyre
15 June 2009Director appointed mr timothy mark wentworth eyre
16 January 2009Accounts for a dormant company made up to 31 March 2008
16 January 2009Accounts for a dormant company made up to 31 March 2008
14 July 2008Return made up to 11/07/08; full list of members
14 July 2008Return made up to 11/07/08; full list of members
20 May 2008Director appointed mr john pryor
20 May 2008Director appointed mr john pryor
13 July 2007Return made up to 11/07/07; full list of members
13 July 2007Return made up to 11/07/07; full list of members
13 July 2007Accounts for a dormant company made up to 31 March 2007
13 July 2007Accounts for a dormant company made up to 31 March 2007
14 February 2007New secretary appointed
14 February 2007New secretary appointed
13 February 2007Secretary resigned
13 February 2007Secretary resigned
13 February 2007Secretary resigned
13 February 2007Director resigned
13 February 2007Director resigned
13 February 2007Secretary resigned
12 February 2007Secretary's particulars changed;director's particulars changed
12 February 2007Secretary's particulars changed;director's particulars changed
7 February 2007New director appointed
7 February 2007New director appointed
7 February 2007New director appointed
7 February 2007New director appointed
7 February 2007New secretary appointed
7 February 2007Director resigned
7 February 2007Secretary resigned
7 February 2007New director appointed
7 February 2007New secretary appointed
7 February 2007Director resigned
7 February 2007Director resigned
7 February 2007Registered office changed on 07/02/07 from: 349 royal college street london NW1 9QS
7 February 2007Secretary resigned
7 February 2007Registered office changed on 07/02/07 from: 349 royal college street london NW1 9QS
7 February 2007Director resigned
7 February 2007Director resigned
7 February 2007Director resigned
7 February 2007New secretary appointed
7 February 2007New director appointed
7 February 2007New secretary appointed
21 September 2006New secretary appointed
21 September 2006New secretary appointed
21 September 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
21 September 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
31 August 2006Accounts for a dormant company made up to 31 March 2006
31 August 2006Accounts for a dormant company made up to 31 March 2006
12 May 2006New director appointed
12 May 2006Director resigned
12 May 2006Accounting reference date shortened from 31/07/06 to 31/03/06
12 May 2006Director resigned
12 May 2006Accounting reference date shortened from 31/07/06 to 31/03/06
12 May 2006Director resigned
12 May 2006Director resigned
12 May 2006New director appointed
12 May 2006New director appointed
12 May 2006Director resigned
12 May 2006New director appointed
12 May 2006New director appointed
12 May 2006New director appointed
12 May 2006Director resigned
20 March 2006Accounts for a dormant company made up to 31 July 2005
20 March 2006Accounts for a dormant company made up to 31 July 2005
1 August 2005Return made up to 11/07/05; full list of members
1 August 2005Return made up to 11/07/05; full list of members
6 May 2005Director resigned
6 May 2005Director resigned
6 May 2005Director resigned
6 May 2005Director resigned
24 February 2005New director appointed
24 February 2005New director appointed
24 February 2005New director appointed
24 February 2005New director appointed
24 February 2005New director appointed
24 February 2005New director appointed
16 September 2004Accounts for a dormant company made up to 31 July 2004
16 September 2004Accounts for a dormant company made up to 31 July 2004
27 July 2004Return made up to 11/07/04; full list of members
27 July 2004Return made up to 11/07/04; full list of members
30 July 2003Director resigned
30 July 2003New secretary appointed;new director appointed
30 July 2003New director appointed
30 July 2003New secretary appointed;new director appointed
30 July 2003Secretary resigned
30 July 2003Director resigned
30 July 2003Registered office changed on 30/07/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
30 July 2003Secretary resigned
30 July 2003Registered office changed on 30/07/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
30 July 2003New director appointed
11 July 2003Incorporation
11 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing