- Company Overview for ELPM LIMITED (SC357240)
- Filing history for ELPM LIMITED (SC357240)
- People for ELPM LIMITED (SC357240)
- More for ELPM LIMITED (SC357240)
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) |
---|---|---|---|
24 May 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
01 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
22 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
12 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
05 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
09 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
16 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
20 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
30 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
30 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 May 2015 | AP01 | Appointment of Mrs Lucilla Victoria Ann Mackenzie as a director on 10 April 2015 | |
21 May 2015 | AP01 | Appointment of Mr Christopher Hector James Mackenzie as a director on 10 April 2015 | |
15 Apr 2015 | CERTNM |
Company name changed php lettings (edinburgh central) LIMITED\certificate issued on 15/04/15
|
|
14 Apr 2015 | TM01 | Termination of appointment of Kim Elizabeth Harrison as a director on 10 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Gary Stuart Harrison as a director on 10 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from 39 South Street Elgin Morayshire IV30 1JZ to Linksfield Office Aberlady Longniddry East Lothian EH32 0SB on 14 April 2015 |