- Company Overview for ELM REALISATIONS 2024 LTD (14078525)
- Filing history for ELM REALISATIONS 2024 LTD (14078525)
- People for ELM REALISATIONS 2024 LTD (14078525)
- Charges for ELM REALISATIONS 2024 LTD (14078525)
- Insolvency for ELM REALISATIONS 2024 LTD (14078525)
- More for ELM REALISATIONS 2024 LTD (14078525)
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 Jan 2025 | AM19 | Notice of extension of period of Administration | |
22 Jan 2025 | CERTNM |
Company name changed elmhurst leisure park LTD\certificate issued on 22/01/25
|
|
22 Jan 2025 | CONNOT | Change of name notice | |
11 Sep 2024 | AM10 | Administrator's progress report | |
24 Apr 2024 | AM06 | Notice of deemed approval of proposals | |
11 Apr 2024 | AM03 | Statement of administrator's proposal | |
10 Feb 2024 | AD01 | Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England to C/O Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 10 February 2024 | |
10 Feb 2024 | AM01 | Appointment of an administrator | |
24 Nov 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
26 Oct 2023 | TM01 | Termination of appointment of John Patrick Minshull-Beech as a director on 24 October 2023 | |
26 Oct 2023 | TM01 | Termination of appointment of David John William Bailey as a director on 24 October 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Kenneth James Gribben Hillen as a director on 24 October 2023 | |
28 Aug 2023 | AD01 | Registered office address changed from Royale House 1550 Parkway Whiteley Fareham PO15 7AG England to 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE on 28 August 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Robert Lee Jack Bull as a director on 19 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Jason Mark Williams as a director on 19 July 2023 | |
27 Jul 2023 | AP01 | Appointment of Mr John Patrick Minshull-Beech as a director on 19 July 2023 | |
27 Jul 2023 | AP01 | Appointment of Mr David John William Bailey as a director on 19 July 2023 | |
16 May 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
30 Aug 2022 | PSC05 | Change of details for Acacia (Pb) Limited as a person with significant control on 12 July 2022 | |
22 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2022 | AD01 | Registered office address changed from Suite 7 Regency House, Station Road Harold Wood Romford Essex RM3 0BP England to Royale House 1550 Parkway Whiteley Fareham PO15 7AG on 27 July 2022 | |
21 Jul 2022 | MA | Memorandum and Articles of Association | |
18 Jul 2022 | AP01 | Appointment of Mr Jason Mark Williams as a director on 12 July 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of David Cooper as a director on 12 July 2022 |