Advanced company searchLink opens in new window

THE ELM ROAD NUMBER ONE MANAGEMENT COMPANY LIMITED

Company number 04186246

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)
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
18 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
29 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
10 Jul 2018 TM01 Termination of appointment of Cheryl Mccall as a director on 6 July 2018
20 Jun 2018 AP01 Appointment of Mr Nicholas Alexander Faulkner as a director on 20 June 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
27 Oct 2017 AP04 Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 23 October 2017
27 Oct 2017 TM02 Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 23 October 2017
27 Oct 2017 AD01 Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 27 October 2017
27 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
27 Mar 2017 AD02 Register inspection address has been changed from C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
08 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
30 Jun 2016 CH04 Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016
09 May 2016 AD01 Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 9 May 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 8
23 Mar 2016 AD02 Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
11 Nov 2015 TM02 Termination of appointment of Stiles Harold Williams as a secretary on 1 November 2015
11 Nov 2015 AP04 Appointment of Alexander Faulkner Partnership Ltd as a secretary on 1 November 2015
11 Nov 2015 AD01 Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 11 November 2015
08 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 8
25 Mar 2015 AD03 Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
25 Mar 2015 AD02 Register inspection address has been changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
03 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014