Elizabeth Cottages Management Company Ltd was established in 1999. The companies directors are listed as Davies, Yvonne Elizabeth, Barwick, Matthew John, Cook, Stuart Matthew, Foster, Jeannette, Scobie, Malcolm Edward, Tutt, Katherine Sally, Walesby, Patrick Keith Leonard George, Williams, Helen Victoria, Williams, Kenneth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Yvonne Elizabeth | 28 July 2009 | - | 1 |
BARWICK, Matthew John | 26 May 2005 | 28 July 2009 | 1 |
COOK, Stuart Matthew | 26 April 2000 | 25 August 2000 | 1 |
FOSTER, Jeannette | 11 September 2002 | 08 May 2004 | 1 |
SCOBIE, Malcolm Edward | 26 April 2000 | 01 May 2002 | 1 |
TUTT, Katherine Sally | 26 April 2000 | 09 December 2000 | 1 |
WALESBY, Patrick Keith Leonard George | 26 April 2000 | 01 May 2002 | 1 |
WILLIAMS, Helen Victoria | 28 July 2009 | 20 July 2017 | 1 |
WILLIAMS, Kenneth | 31 August 1999 | 25 April 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 13 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 04 November 2017 | |
TM01 - Termination of appointment of director | 03 November 2017 | |
CS01 - N/A | 03 November 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 October 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 14 September 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 23 August 2012 | |
CH01 - Change of particulars for director | 23 August 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 03 November 2009 | |
TM01 - Termination of appointment of director | 03 November 2009 | |
288a - Notice of appointment of directors or secretaries | 24 August 2009 | |
288a - Notice of appointment of directors or secretaries | 24 August 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
287 - Change in situation or address of Registered Office | 14 August 2009 | |
288b - Notice of resignation of directors or secretaries | 14 August 2009 | |
288b - Notice of resignation of directors or secretaries | 14 August 2009 | |
288b - Notice of resignation of directors or secretaries | 14 August 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 02 May 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 28 March 2007 | |
363a - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 26 June 2006 | |
363a - Annual Return | 19 September 2005 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
AA - Annual Accounts | 09 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 2004 | |
363s - Annual Return | 29 September 2004 | |
288b - Notice of resignation of directors or secretaries | 20 September 2004 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 24 August 2003 | |
AAMD - Amended Accounts | 06 July 2003 | |
AA - Annual Accounts | 06 July 2003 | |
363s - Annual Return | 25 September 2002 | |
287 - Change in situation or address of Registered Office | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
287 - Change in situation or address of Registered Office | 17 May 2002 | |
288b - Notice of resignation of directors or secretaries | 10 May 2002 | |
288b - Notice of resignation of directors or secretaries | 10 May 2002 | |
AA - Annual Accounts | 12 February 2002 | |
395 - Particulars of a mortgage or charge | 11 February 2002 | |
363s - Annual Return | 06 September 2001 | |
AAMD - Amended Accounts | 26 July 2001 | |
AAMD - Amended Accounts | 02 April 2001 | |
AA - Annual Accounts | 23 February 2001 | |
288b - Notice of resignation of directors or secretaries | 18 December 2000 | |
288b - Notice of resignation of directors or secretaries | 18 September 2000 | |
363s - Annual Return | 05 September 2000 | |
288b - Notice of resignation of directors or secretaries | 30 August 2000 | |
288b - Notice of resignation of directors or secretaries | 15 June 2000 | |
288b - Notice of resignation of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
287 - Change in situation or address of Registered Office | 03 May 2000 | |
288b - Notice of resignation of directors or secretaries | 02 May 2000 | |
288b - Notice of resignation of directors or secretaries | 07 September 1999 | |
NEWINC - New incorporation documents | 31 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2002 | Fully Satisfied |
N/A |