About

Registered Number: 04334966
Date of Incorporation: 05/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 102 Florence Road, Poole, Dorset, BH14 9JG

 

Having been setup in 2001, Elizabeth Court (Poole) Ltd have registered office in Poole, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This company has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Lawrence 27 June 2016 - 1
FORSYTH, Linda Joyce 03 July 2012 19 December 2014 1
HEBBS, Terence John 01 November 2007 06 June 2009 1
JOHNS, Peter Arthur 10 June 2003 26 April 2008 1
LEAH, Donald Robert Wellesley 14 November 2002 10 June 2003 1
NORCLIFFE, Simon John 17 June 2004 07 September 2007 1
ROWLANDS, Kristine Ann 15 July 2003 17 June 2004 1
Secretary Name Appointed Resigned Total Appointments
CASTER, Elizabeth Anne 26 April 2008 07 June 2011 1
FORSYTH, Linda Joyce 18 July 2011 19 December 2014 1
JOHNS, Janet Clara 10 June 2003 26 April 2008 1
LEAH, Ann Helen 14 November 2002 10 June 2003 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 22 July 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 11 December 2015
AD01 - Change of registered office address 11 December 2015
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 08 July 2015
TM01 - Termination of appointment of director 21 December 2014
TM02 - Termination of appointment of secretary 21 December 2014
AD01 - Change of registered office address 21 December 2014
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 December 2013
AP01 - Appointment of director 06 December 2013
AA - Annual Accounts 17 June 2013
AD01 - Change of registered office address 10 December 2012
AR01 - Annual Return 07 December 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 17 December 2011
AP03 - Appointment of secretary 01 August 2011
TM01 - Termination of appointment of director 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 27 December 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 13 December 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 23 August 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
363s - Annual Return 07 January 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.