ELEPHANT AND CASTLE PROPERTIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Elephant and Castle Llp. Change date: 2023-07-24. 2023-11-16 View Report
Accounts. Accounts type small. 2023-09-18 View Report
Address. New address: 1 East Park Walk London E20 1JL. Change date: 2023-07-28. Old address: 6th Floor Berkeley Square London W1J 6ER England. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2023-05-17 View Report
Accounts. Accounts type small. 2022-08-17 View Report
Officers. Termination date: 2022-07-18. Officer name: Emma Parr. 2022-08-04 View Report
Officers. Appointment date: 2022-07-18. Officer name: Mr Daniel Mark Greenslade. 2022-08-04 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Accounts. Accounts type small. 2021-12-08 View Report
Officers. Officer name: Gregory John Hyatt. Termination date: 2021-08-31. 2021-09-24 View Report
Officers. Officer name: Mrs Emma Parr. Appointment date: 2021-07-27. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Accounts type total exemption full. 2020-11-09 View Report
Accounts. Change account reference date company current shortened. 2020-11-09 View Report
Officers. Officer name: Mr Rick De Blaby. Change date: 2020-08-21. 2020-09-08 View Report
Officers. Officer name: Mr Gregory John Hyatt. Change date: 2020-08-21. 2020-09-08 View Report
Officers. Officer name: Mashood Ashraf. Termination date: 2020-08-21. 2020-08-28 View Report
Officers. Termination date: 2020-08-21. Officer name: Dv4 Administration Limited. 2020-08-28 View Report
Officers. Officer name: Mabel Tan. Termination date: 2020-08-21. 2020-08-28 View Report
Officers. Officer name: Ann Mary Hodgetts. Termination date: 2020-08-21. 2020-08-28 View Report
Officers. Appointment date: 2020-08-21. Officer name: Mr Gregory John Hyatt. 2020-08-27 View Report
Officers. Appointment date: 2020-08-21. Officer name: Mr Rick De Blaby. 2020-08-27 View Report
Mortgage. Charge creation date: 2020-08-04. Charge number: 044347160006. 2020-08-13 View Report
Confirmation statement. Statement with no updates. 2020-05-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. 2019-12-24 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Mortgage. Charge number: 044347160005. 2019-10-30 View Report
Resolution. Description: Resolutions. 2019-08-22 View Report
Officers. Officer name: Ann Mary Hodgetts. Appointment date: 2019-07-18. 2019-08-16 View Report
Officers. Appointment date: 2019-07-18. Officer name: Mashood Ashraf. 2019-08-16 View Report
Officers. Appointment date: 2019-07-18. Officer name: Mabel Tan. 2019-08-16 View Report
Officers. Termination date: 2019-07-18. Officer name: Gawain Sydney Edward Smart. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Accounts. Accounts type total exemption full. 2019-01-03 View Report
Officers. Officer name: Mr Gawain Sydney Edward Smart. Change date: 2018-08-30. 2018-09-25 View Report
Officers. Termination date: 2018-08-30. Officer name: Andrew David Parsons. 2018-09-04 View Report
Officers. Officer name: Mr Gawain Sydney Edward Smart. Appointment date: 2018-08-30. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Address. Old address: Cannon Place Cannon Street London EC4N 6AF United Kingdom. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2017-11-22 View Report
Accounts. Accounts type total exemption full. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Address. Old address: 90 High Holborn London WC1V 6XX England. New address: Cannon Place Cannon Street London EC4N 6AF. 2017-05-16 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Address. New address: 90 High Holborn London WC1V 6XX. 2016-06-29 View Report
Address. New address: 90 High Holborn London WC1V 6XX. 2016-06-29 View Report
Address. Old address: Lansdowne House Berkeley Square London W1J 6ER. New address: 6th Floor Berkeley Square London W1J 6ER. Change date: 2016-06-29. 2016-06-29 View Report
Accounts. Accounts type total exemption full. 2015-11-04 View Report
Officers. Termination date: 2015-06-09. Officer name: Jozef Hendriks. 2015-06-18 View Report
Officers. Officer name: Mr Andrew David Parsons. Appointment date: 2015-06-09. 2015-06-18 View Report