Advanced company searchLink opens in new window

ELMSDALE HALL MANAGEMENT COMPANY LIMITED

Company number 04923710

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)
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Nov 2015 AD01 Registered office address changed from Thomas Skidmore Chartered Surveyors First Floor 15 King Street Wolverhampton West Midlands WV1 1st to 15 King Street Wolverhampton WV1 1st on 4 November 2015
04 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
13 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
31 Aug 2012 AP01 Appointment of Mr Christopher William Robert Shearwood as a director
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Andrew Green on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Milton Dryden on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Dr Krystyna Czapla on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Roy Ernest Colman on 30 October 2009
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Oct 2008 363a Return made up to 07/10/08; full list of members
30 Oct 2008 288c Director's change of particulars / roy colman / 01/08/2008
30 Oct 2008 288c Director's change of particulars / andrew green / 01/08/2008
30 Oct 2008 288c Director's change of particulars / milton dryden / 01/08/2008