Advanced company searchLink opens in new window

ELM VIEW (HOMES) LIMITED

Company number 02082506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 May 2024 CH03 Secretary's details changed for Mr Christopher Henry Douglas Jackson on 1 May 2024
28 May 2024 CH01 Director's details changed for Mr Christopher Henry Douglas Jackson on 1 May 2024
28 May 2024 CH01 Director's details changed for Mr Jonathan Robert Male on 1 May 2024
11 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 AP01 Appointment of Mr Jonathan Robert Male as a director on 24 March 2021
21 Jan 2021 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 21 January 2021
21 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
02 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
21 Jan 2020 TM01 Termination of appointment of Joan Elizabeth Jackson as a director on 16 December 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jul 2019 CH01 Director's details changed for Joan Elizabeth Jackson on 1 June 2019
03 Jul 2019 CH01 Director's details changed for Mr Christopher Henry Douglas Jackson on 1 June 2019
03 Jul 2019 CH03 Secretary's details changed for Mr Christopher Henry Douglas Jackson on 1 June 2019
21 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
04 Jan 2018 CH01 Director's details changed for Joan Elizabeth Jackson on 4 January 2018