Advanced company searchLink opens in new window

ELMRIDGE DEVELOPMENTS LIMITED

Company number 09348693

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
29 Oct 2018 AD01 Registered office address changed from 4B Parkway Wilmslow Cheshire SK9 1LS United Kingdom to 2 Old School, Redbourn St Albans Hertfodshire AL3 7NG on 29 October 2018
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 4B Parkway Wilmslow Cheshire SK9 1LS on 27 July 2017
22 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Aug 2016 MR01 Registration of charge 093486930001, created on 15 August 2016
08 Jun 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
24 Apr 2015 AD01 Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015
26 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 100
09 Jan 2015 AP01 Appointment of Mr Richard Michael Whiting as a director on 20 December 2014