- Company Overview for ELMSDALE MANAGEMENT LIMITED (02346924)
- Filing history for ELMSDALE MANAGEMENT LIMITED (02346924)
- People for ELMSDALE MANAGEMENT LIMITED (02346924)
- More for ELMSDALE MANAGEMENT LIMITED (02346924)
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) |
---|---|---|---|
17 Oct 2024 | AP01 | Appointment of Mrs Joanna Elizabeth Sinclair as a director on 17 October 2024 | |
07 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
07 Jun 2024 | TM01 | Termination of appointment of Heather Jean Price as a director on 7 June 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
19 Mar 2024 | TM01 | Termination of appointment of Susan Patricia Ann Wright as a director on 19 March 2024 | |
12 Mar 2024 | AP01 | Appointment of Mrs Susan Patricia Ann Wright as a director on 12 March 2024 | |
08 Mar 2024 | AP04 | Appointment of Philip Laney and Jolly Limited as a secretary on 1 February 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 23 Worcester Road Malvern WR14 4QY on 8 March 2024 | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
13 Jan 2023 | AD01 | Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023 | |
23 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
27 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 21 October 2019 | |
02 May 2019 | AP01 | Appointment of Ms Jacqueline Ward as a director on 11 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
01 Apr 2019 | TM01 | Termination of appointment of Abigail Francis as a director on 2 August 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from 6 Abbey Court Evesham Worcestershire WR11 4BY United Kingdom to Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN on 1 April 2019 | |
12 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates |