26 ELGIN MANAGEMENT LIMITED



Company Documents

DateDescription
29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
24/10/1524 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

13/09/1513 September 2015 DIRECTOR APPOINTED MISS EMMA CATHERINE JANE LEWIS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLELLAND

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY DEBBIE FORSBROOK

View Document

03/11/143 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
31/10/1331 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
28/10/1228 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
14/11/1114 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

07/08/117 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURT

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR MICHAEL IAN MCCLELLAND

View Document

01/02/111 February 2011 SECRETARY APPOINTED MISS DEBBIE JANE FORSBROOK

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR GARY LAVIS

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY CLARE LAVIS

View Document

27/10/1027 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/11/091 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER LAVIS / 01/11/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DANIEL BURT / 01/11/2009

View Document

01/11/091 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE PEACOCK / 01/11/2009

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/11/0820 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document



23/05/0723 May 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 24/10/01; CHANGE OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: HILLYFIELDS SIDCOT WINSCOMBE NORTH SOMERSET BS25 1PH

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 11 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0027 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/999 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/11/9727 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/11/9614 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/10/9527 October 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 REGISTERED OFFICE CHANGED ON 01/02/95 FROM: 4 ST PAULS ROAD CLIFTON BRISTOL BS8 1QT

View Document

01/02/951 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/12/932 December 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/11/923 November 1992 RETURN MADE UP TO 24/10/92; CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9227 January 1992 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/03/9121 March 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: 4 ST. PAULS ROAD CLIFTON BRISTOL BS8

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 SECRETARY RESIGNED

View Document

28/04/8828 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company