21 ELDORADO ROAD LIMITED: Filings
Overview
Company Name | 21 ELDORADO ROAD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 10366844 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for 21 ELDORADO ROAD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Philip Lewis Boden on Apr 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Fiona Constance Williams on Apr 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Hugh Massey on Apr 01, 2025 | 2 pages | CH01 | ||
Registered office address changed from Richmond House Richmond House 21 Eldorado Road Cheltenham Glos GL50 2PU England to Richmond House 21 Eldorado Road Cheltenham Glos GL50 2PU on Apr 07, 2025 | 1 pages | AD01 | ||
Appointment of Mr Philip Lewis Boden as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||
Registered office address changed from Flat 1 Richmond House 21 Eldorado Road Cheltenham Gloucestershire GL50 2PU United Kingdom to Richmond House Richmond House 21 Eldorado Road Cheltenham Glos GL50 2PU on Apr 07, 2025 | 1 pages | AD01 | ||
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF England to Flat 1 Richmond House 21 Eldorado Road Cheltenham Gloucestershire GL50 2PU on Apr 04, 2025 | 1 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Philip Lewis Boden on Mar 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Hugh Massey on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Fiona Constance Williams on Mar 25, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Justine Markovitz Bordenave as a person with significant control on Aug 07, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Hugh Massey as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Bernard Freeman as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Philip Lewis Boden as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Appointment of Ms Fiona Constance Williams as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0