Advanced company searchLink opens in new window

23 ELMGROVE ROAD MANAGEMENT LIMITED

Company number 03351294

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)
20 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
18 Jul 2017 AP01 Appointment of Robert Phillips as a director on 5 June 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Jan 2017 CS01 Confirmation statement made on 5 September 2016 with updates
12 Aug 2016 AD01 Registered office address changed from , C/O Natasha Burgess, 23 Elmgrove Road, Redland, Bristol, BS6 6AJ to 23 Elmgrove Road Redland Bristol BS6 6AJ on 12 August 2016
12 Aug 2016 TM01 Termination of appointment of Natasha Burgess as a director on 13 June 2016
26 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5
23 May 2016 AP01 Appointment of Leanne Hooper as a director on 30 July 2015
06 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5
30 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5
29 Apr 2014 AD01 Registered office address changed from , Orchard House, Fenn's Lane, Long Ashton, Bristol, BS41 9FD on 29 April 2014
04 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
07 May 2013 TM01 Termination of appointment of Melissa Thom as a director
07 May 2013 AP01 Appointment of Ms Natasha Burgess as a director
30 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
19 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
19 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
10 May 2011 CH03 Secretary's details changed for Miranda Jane Krestovnikoff on 11 April 2011
10 May 2011 CH01 Director's details changed for Mr Nicholas Krestovnikoff on 11 April 2011
10 May 2011 CH01 Director's details changed for Miranda Jane Krestovnikoff on 11 April 2011
17 Feb 2011 AA Total exemption full accounts made up to 30 April 2010