ELM TREE PROPERTIES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

03/04/233 April 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

22/09/2222 September 2022 Satisfaction of charge 055563900002 in full

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

11/10/2111 October 2021 Director's details changed for Mrs Nicolette Spyrou on 2021-10-11

View Document

04/10/214 October 2021 Appointment of Mrs Nicolette Spyrou as a director on 2021-09-01

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

31/03/2131 March 2021 CURRSHO FROM 31/03/2020 TO 30/03/2020

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

06/10/206 October 2020 COMPANY NAME CHANGED WISDOM TREE PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/10/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055563900002

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055563900001

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CURRSHO FROM 30/09/2016 TO 31/12/2015

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR HELENA NICOLAOU

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MS HELENA CHRISTINE NICOLAOU

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SPYROS PANAYIOTIS SPYROU / 23/05/2016

View Document

23/05/1623 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NIKOLETTE SPYROU / 23/05/2016

View Document

23/05/1623 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 COMPANY NAME CHANGED ALLIED CORPORATE SERVICES LTD CERTIFICATE ISSUED ON 04/11/15

View Document

12/10/1512 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/10/146 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/10/131 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

01/10/121 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/10/113 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/09/1030 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: NEWBY HOUSE, SUITE 2, 2ND FLOOR 309 CHASE ROAD LONDON N14 6JS

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

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