ELMDENE MANAGEMENT ASSOCIATION LIMITED
Company number 02739349
- Company Overview for ELMDENE MANAGEMENT ASSOCIATION LIMITED (02739349)
- Filing history for ELMDENE MANAGEMENT ASSOCIATION LIMITED (02739349)
- People for ELMDENE MANAGEMENT ASSOCIATION LIMITED (02739349)
- More for ELMDENE MANAGEMENT ASSOCIATION LIMITED (02739349)
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) |
---|---|---|---|
03 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
14 Aug 2018 | CH01 | Director's details changed for Mr Rahik Jubran Royle on 14 August 2018 | |
20 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
25 Aug 2017 | TM02 | Termination of appointment of Ruth Lancaster as a secretary on 2 May 2017 | |
25 Aug 2017 | CH01 | Director's details changed | |
24 Aug 2017 | AP03 | Appointment of Mr Matthew Richard Booth as a secretary on 2 May 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Matthew Richard Booth on 24 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Rahik Jubran Royle on 24 August 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
09 Aug 2016 | AD01 | Registered office address changed from Flat 1, Elmhurst 23 Bentinck Road Altrincham Cheshire WA14 2BW England to Flat 1, Elmhurst 23 Bentinck Road Altrincham WA14 2BW on 9 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from Flat 3 Elmhurst 23 Bentinck Road Altrincham Cheshire WA14 2BW to Flat 1, Elmhurst 23 Bentinck Road Altrincham Cheshire WA14 2BW on 8 August 2016 | |
25 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Rahik Jubran Royle as a director on 14 August 2015 | |
19 Aug 2015 | AR01 | Annual return made up to 13 August 2015 no member list | |
19 Aug 2015 | AP01 | Appointment of Mrs Jane Hand as a director on 14 August 2015 | |
19 Aug 2015 | AP01 | Appointment of Mr Matthew Booth as a director on 14 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Linda Margaret Challis as a director on 6 April 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Peter Royle as a director on 20 June 2015 | |
28 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
15 May 2015 | AP03 | Appointment of Ms Ruth Lancaster as a secretary on 6 April 2015 | |
15 May 2015 | TM02 | Termination of appointment of Linda Challis as a secretary on 6 April 2015 | |
28 Aug 2014 | AR01 | Annual return made up to 13 August 2014 no member list |