Advanced company searchLink opens in new window

ELMSDALE MANAGEMENT LIMITED

Company number 02346924

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)
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