- Company Overview for ELEMENT BUILDING MANAGEMENT LTD (07163601)
- Filing history for ELEMENT BUILDING MANAGEMENT LTD (07163601)
- People for ELEMENT BUILDING MANAGEMENT LTD (07163601)
- Charges for ELEMENT BUILDING MANAGEMENT LTD (07163601)
- More for ELEMENT BUILDING MANAGEMENT LTD (07163601)
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) |
---|---|---|---|
05 Jul 2016 | MR01 | Registration of charge 071636010002, created on 5 July 2016 | |
01 Apr 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / richard christopher price | |
24 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
21 Jul 2014 | NM01 |
Change of name by resolution
|
|
21 Jul 2014 | CERTNM |
Company name changed almeda compliance LIMITED\certificate issued on 21/07/14
|
|
27 Jun 2014 | CH01 | Director's details changed for Richard Christopher Price on 27 June 2014 | |
17 Jun 2014 | TM01 | Termination of appointment of Gary George as a director | |
07 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
06 Mar 2014 | AD01 | Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom on 6 March 2014 | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2013 | TM01 | Termination of appointment of Luke Pargeter as a director | |
05 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Richard Price on 5 March 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
23 Feb 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 May 2011 | |
19 Feb 2010 | NEWINC |
Incorporation
|