47 ELM GROVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM
GD3-52 OSBORNE RD
SOUTHSEA
HAMPSHIRE
PO4 9RH

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

27/04/1227 April 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O KB1 MANAGEMENT LIMITED 170 ALBERT ROAD SOUTHSEA PO4 0JT ENGLAND

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM KBM MANAGEMENT 170 ALBERT ROAD SOUTHSEA HANTS PO4 0JT

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN BROWN

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE BEERLING / 01/12/2009

View Document

24/11/0924 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY KAREN BROWN

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 RETURN MADE UP TO 12/12/07; CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 65 GODWIT ROAD SOUTHSEA HAMPSHIRE PO4 8XR

View Document

18/10/0618 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: FLAT 7 ELM COURT 47-49 ELM GROVE SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 1JF

View Document

28/06/0328 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 47-49 ELM GROVE SOUTHSEA PORTSMOUTH PO5 1JF

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 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