ELM GRANGE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
04/07/244 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
04/07/234 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-04 with updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/12/1930 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 27 SEA ROAD BOSCOMBE BOURNEMOUTH DORSET BH5 1DH |
10/10/1710 October 2017 | APPOINTMENT TERMINATED, SECRETARY MARGARET TARCHETTI |
10/10/1710 October 2017 | SECRETARY APPOINTED MR NEIL CLIFF |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
14/07/1514 July 2015 | DIRECTOR APPOINTED CAPTAIN JOHN RICHARD MYERS |
06/07/156 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ADAM VARLOW |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
29/04/1429 April 2014 | 31/10/13 TOTAL EXEMPTION FULL |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
04/10/134 October 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID FRY |
05/06/135 June 2013 | 31/10/12 TOTAL EXEMPTION FULL |
04/10/124 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET TARCHETTI / 03/10/2012 |
04/10/124 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
17/08/1217 August 2012 | DIRECTOR APPOINTED MR ADAM JAMES VARLOW |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
10/08/1010 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MOSS / 01/10/2009 |
15/10/0915 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRY / 01/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY RUTH MOSS / 01/10/2009 |
29/07/0929 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
24/10/0824 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
16/10/0716 October 2007 | RETURN MADE UP TO 04/10/07; CHANGE OF MEMBERS |
10/08/0710 August 2007 | FULL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 04/10/06; CHANGE OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
11/07/0611 July 2006 | NEW DIRECTOR APPOINTED |
18/11/0518 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
18/11/0518 November 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
18/11/0518 November 2005 | DIRECTOR RESIGNED |
18/11/0518 November 2005 | SECRETARY RESIGNED |
18/11/0518 November 2005 | NEW DIRECTOR APPOINTED |
18/11/0518 November 2005 | NEW SECRETARY APPOINTED |
18/11/0518 November 2005 | REGISTERED OFFICE CHANGED ON 18/11/05 FROM: FLAT 3 THE WATERGARDENS WARREN ROAD COOMBE HILL KINGSTON SURREY KT2 7LF |
10/05/0510 May 2005 | NEW DIRECTOR APPOINTED |
10/05/0510 May 2005 | DIRECTOR RESIGNED |
10/05/0510 May 2005 | SECRETARY RESIGNED |
10/05/0510 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/0510 May 2005 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: VINTAGE HOUSE 47 FLEET STREET LONDON EC4Y 1BJ |
04/11/044 November 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | NEW SECRETARY APPOINTED |
16/09/0416 September 2004 | NEW DIRECTOR APPOINTED |
16/09/0416 September 2004 | REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 189 BICKENHALL MANSIONS BAKER STREET LONDON W1U 6BX |
16/09/0416 September 2004 | DIRECTOR RESIGNED |
16/09/0416 September 2004 | SECRETARY RESIGNED |
19/04/0419 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
20/11/0320 November 2003 | RETURN MADE UP TO 04/10/03; NO CHANGE OF MEMBERS |
25/02/0325 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
25/02/0325 February 2003 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
04/12/024 December 2002 | REGISTERED OFFICE CHANGED ON 04/12/02 FROM: BEACON HOUSE 15A CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3LB |
04/12/024 December 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/12/024 December 2002 | DIRECTOR RESIGNED |
04/12/024 December 2002 | DIRECTOR RESIGNED |
08/10/028 October 2002 | NEW DIRECTOR APPOINTED |
08/10/028 October 2002 | NEW SECRETARY APPOINTED |
26/10/0126 October 2001 | DIRECTOR RESIGNED |
26/10/0126 October 2001 | REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 31 CORSHAM STREET LONDON N1 6DR |
26/10/0126 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0126 October 2001 | NEW DIRECTOR APPOINTED |
26/10/0126 October 2001 | SECRETARY RESIGNED |
26/10/0126 October 2001 | NEW DIRECTOR APPOINTED |
04/10/014 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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