43-48 ELMHURST MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

24/12/2424 December 2024 Termination of appointment of Garreth Charles Slater as a director on 2024-12-11

View Document

24/12/2424 December 2024 Registered office address changed from PO Box SL6 3RX Frogmore Farm Lodge Bath Road Littlewick Green Maidenhead SL6 3RX England to 4 Coningsby Cottages London W5 4HW on 2024-12-24

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

09/12/249 December 2024 Termination of appointment of Harpreet Banga as a secretary on 2024-12-09

View Document

09/12/249 December 2024 Appointment of Mrs Evelyne Mosby as a secretary on 2024-12-09

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

10/06/2310 June 2023 Registered office address changed from 48 Elmhurst Mansions Edgeley Road London SW4 6ET to PO Box SL6 3RX Frogmore Farm Lodge Bath Road Littlewick Green Maidenhead SL6 3RX on 2023-06-10

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Appointment of Mr Harpreet Banga as a secretary on 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of Evelyn Stoikou as a secretary on 2023-01-17

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/05/2031 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 22/07/2017

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/06/1628 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/07/151 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR. GARRETH CHARLES SLATER

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/07/1220 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/07/1126 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANWAR ALI / 10/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILLY TERESA TICEHURST / 10/06/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 43-48 ELMHURST MANSIONS EDGELEY ROAD LONDON SW4 6ET

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 14/04/04; NO CHANGE OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 14/04/00; NO CHANGE OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 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