ELM CRESCENT LTD

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/12/237 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

31/10/2331 October 2023 Appointment of Mr Michael Slane as a director on 2023-10-31

View Document

31/10/2331 October 2023 Notification of Michael Slane as a person with significant control on 2023-10-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Cessation of Gay Galer as a person with significant control on 2023-08-24

View Document

28/08/2328 August 2023 Termination of appointment of Gay Galer as a director on 2023-08-24

View Document

25/11/2225 November 2022 Appointment of Mrs Gay Galer as a director on 2022-11-25

View Document

25/11/2225 November 2022 Cessation of Stuart Eric Galer as a person with significant control on 2022-04-21

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

25/11/2225 November 2022 Termination of appointment of Stuart Eric Galer as a director on 2022-04-21

View Document

25/11/2225 November 2022 Notification of Gay Galer as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

12/01/2212 January 2022 Notification of Ronald William Alexander Bailey as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

12/01/2212 January 2022 Appointment of Mr Ronald William Alexander Bailey as a director on 2022-01-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Cessation of Owen Pearson Woodley as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Owen Pearson Woodley as a director on 2021-07-22

View Document

12/07/2112 July 2021 Registered office address changed from Little Paddock, 34 Elm Crescent 34 Elm Crescent Charlbury Chipping Norton OX7 3PZ England to Glyme House 32 Elm Crescent Charlbury Chipping Norton OX7 3PZ on 2021-07-12

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/05/202 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN PEARSON WOODLEY

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL BENNION

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ERIC GALER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 2 EASTCOTE VIEW PINNER MIDDLESEX HA5 1AT

View Document

08/01/188 January 2018 CESSATION OF NIGEL GEOFFREY PORTER AS A PSC

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/06/1712 June 2017 DIRECTOR APPOINTED MR STUART ERIC GALER

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR OWEN PEARSON WOODLEY

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR PETER MICHAEL BENNION

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL PORTER

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/12/154 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 PREVSHO FROM 30/11/2014 TO 31/08/2014

View Document

05/12/145 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 3 GROVELANDS BUSINESS CENTRE BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TE UNITED KINGDOM

View Document

28/11/1328 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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