Advanced company searchLink opens in new window

ELMTREE ENTERPRISES LIMITED

Company number 04155589

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)
02 Mar 2016 AD01 Registered office address changed from Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Bucks LU7 9GY to Ley Farm Winslow Road Granborough Bucks MK18 3NJ on 2 March 2016
01 Mar 2016 MR04 Satisfaction of charge 4 in full
01 Mar 2016 MR04 Satisfaction of charge 6 in full
01 Mar 2016 MR04 Satisfaction of charge 7 in full
01 Mar 2016 MR04 Satisfaction of charge 5 in full
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
27 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
14 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 May 2010 MG01 Particulars of a mortgage or charge / charge no: 7
27 Apr 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mr Bruce Alexander Clark on 1 October 2009
27 Apr 2010 CH01 Director's details changed for Mrs Kim Clark on 1 October 2009
26 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Jun 2009 287 Registered office changed on 07/06/2009 from ardenham court oxford road aylesbury buckinghamshire HP19 8HT united kingdom
02 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Feb 2009 363a Return made up to 07/02/09; full list of members