ELM GROVE HOUSE MANAGEMENT COMPANY LIMITED
Company number 07089952
- Company Overview for ELM GROVE HOUSE MANAGEMENT COMPANY LIMITED (07089952)
- Filing history for ELM GROVE HOUSE MANAGEMENT COMPANY LIMITED (07089952)
- People for ELM GROVE HOUSE MANAGEMENT COMPANY LIMITED (07089952)
- More for ELM GROVE HOUSE MANAGEMENT COMPANY LIMITED (07089952)
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) |
---|---|---|---|
29 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
09 Jun 2016 | AA | Micro company accounts made up to 30 November 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Carole Anne Smith as a director | |
06 Jan 2016 | AP01 | Appointment of Carole Anne Smith as a director on 3 December 2015 | |
05 Jan 2016 | ANNOTATION |
Rectified This document was removed from the public register on 26/02/2016 as it was invalid or ineffective
|
|
04 Jan 2016 | TM01 | Termination of appointment of Jill Lewis as a director on 3 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
03 Jul 2015 | AA | Micro company accounts made up to 30 November 2014 | |
23 Dec 2014 | AP01 | Appointment of Ms Julie Thomas as a director on 24 October 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Simon Charles Rhys Laviers as a director on 23 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Merryn Leigh Ham as a director on 23 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Carol Anne Ham as a director on 23 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mrs Jill Lewis as a director on 26 September 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE to 2 Castlewood Cottages Highwalls Road Dinas Powys South Glamorgan CF64 4AN on 23 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
15 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 30 November 2013 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | AP01 | Appointment of Mrs Ruth Holgate as a director | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
13 Sep 2012 | AD01 | Registered office address changed from 2 the Courtyard Michaelston Le Pit Vale of Glamorgan CF64 4HE on 13 September 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |