Advanced company searchLink opens in new window

ELM HOUSING LTD

Company number 12243137

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)
07 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
27 Aug 2024 PSC02 Notification of Elm Housing Holdings Ltd as a person with significant control on 22 August 2024
27 Aug 2024 PSC07 Cessation of Keith Charles Massey as a person with significant control on 22 August 2024
27 Aug 2024 PSC07 Cessation of Graham Leigh as a person with significant control on 22 August 2024
27 Aug 2024 PSC07 Cessation of Matthew John Eastham as a person with significant control on 22 August 2024
23 Aug 2024 AP01 Appointment of Mr Ian Stuart Massey as a director on 22 August 2024
23 Aug 2024 AP01 Appointment of Mr Adam Marcus Leigh as a director on 22 August 2024
22 Aug 2024 CH01 Director's details changed for Mr Matthew John Eastham on 22 August 2024
22 Aug 2024 PSC04 Change of details for Mr Matthew John Eastham as a person with significant control on 22 August 2024
22 Aug 2024 AD01 Registered office address changed from Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT England to 105 Garstang Road Preston Lancashire PR1 1LD on 22 August 2024
25 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
26 Jun 2024 CH01 Director's details changed for Mr Matthew John Eastham on 1 June 2024
26 Jun 2024 PSC04 Change of details for Mr Matthew John Eastham as a person with significant control on 1 June 2024
18 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
11 Sep 2023 TM01 Termination of appointment of Graham Leigh as a director on 1 September 2023
11 Sep 2023 TM01 Termination of appointment of Keith Charles Massey as a director on 1 September 2023
08 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
15 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
18 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
03 Dec 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from 80 Lytham Road Fulwood Preston PR2 3AQ United Kingdom to Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 10 February 2020
04 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-04
  • GBP 3