Advanced company searchLink opens in new window

THE ELMS WHETSTONE MANAGEMENT COMPANY LIMITED

Company number 08506059

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)
06 Nov 2016 AP01 Appointment of Mr Ricahrd James Storer as a director on 1 November 2016
03 Aug 2016 CH01 Director's details changed for Mr Michael Andrew Whitehead on 8 July 2016
03 Aug 2016 TM02 Termination of appointment of Cpbigwood Management Llp as a secretary on 8 July 2016
03 Aug 2016 AD01 Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 1 Ewan Close Whetstone Leicester Leicestershire LE8 6PB on 3 August 2016
22 Jun 2016 AP01 Appointment of Nicholas Gupwell as a director on 9 April 2016
02 Jun 2016 TM01 Termination of appointment of Louis Paul Massarella Jnr as a director on 9 March 2016
02 Jun 2016 AP01 Appointment of Mr Matthew Robert Lucas as a director on 9 March 2016
02 Jun 2016 AP01 Appointment of Mr Peter Cox as a director on 9 March 2016
02 Jun 2016 AP01 Appointment of Mr David Watts as a director on 9 March 2016
02 Jun 2016 AP01 Appointment of Mr Michael Andrew Whitehead as a director on 9 March 2016
02 Jun 2016 AP01 Appointment of Miss Helen Jane Jackson as a director on 9 March 2016
02 Jun 2016 AP01 Appointment of Mr Peter James Hayes as a director on 9 March 2016
02 Jun 2016 AP01 Appointment of Mr Richard Neil Hillman as a director on 9 March 2016
01 Jun 2016 AP01 Appointment of Mr Ian Colin Robinson as a director on 9 March 2016
24 May 2016 AR01 Annual return made up to 26 April 2016 no member list
20 May 2015 AA Accounts for a dormant company made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 26 April 2015 no member list
02 Mar 2015 AA Accounts for a dormant company made up to 30 April 2014
23 Oct 2014 CH01 Director's details changed for Louis Paul Massarella Jnr on 23 October 2014
06 May 2014 AR01 Annual return made up to 26 April 2014 no member list
24 Mar 2014 AP04 Appointment of Cpbigwood Management Llp as a secretary
24 Mar 2014 TM02 Termination of appointment of Ivan Lloyd as a secretary
19 Mar 2014 AD01 Registered office address changed from 3Rd Floor Two Colton Square Leicester Leicestershire LE1 1QH on 19 March 2014
02 Sep 2013 AD01 Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 2 September 2013
26 Apr 2013 NEWINC Incorporation