ELM TREE ESTATES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Registration of charge 039993470024, created on 2025-04-02

View Document

02/04/252 April 2025 Satisfaction of charge 039993470021 in full

View Document

02/04/252 April 2025 Satisfaction of charge 039993470023 in full

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Satisfaction of charge 039993470022 in full

View Document

08/04/248 April 2024 Registration of charge 039993470023, created on 2024-03-28

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

05/12/235 December 2023 Registration of charge 039993470022, created on 2023-12-01

View Document

05/12/235 December 2023 Registration of charge 039993470021, created on 2023-12-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP United Kingdom to 99 Fore Street Saltash PL12 6AE on 2023-04-04

View Document

02/03/232 March 2023 Appointment of Mrs Kim Elizabeth Masters as a secretary on 2023-02-22

View Document

02/03/232 March 2023 Termination of appointment of Peter Robert Masters as a secretary on 2023-02-22

View Document

02/03/232 March 2023 Termination of appointment of Kim Elizabeth Masters as a director on 2023-02-22

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

20/12/2220 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Satisfaction of charge 14 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 17 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 16 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039993470020

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039993470018

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039993470019

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

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

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039993470019

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039993470018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 1 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

07/10/117 October 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

18/05/1118 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

17/05/1017 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

30/07/0830 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

30/07/0830 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

30/07/0830 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

30/07/0830 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: REACT HOUSE BINDEN ROAD TAUNTON SOMERSET TA2 6AY

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 S386 DISP APP AUDS 27/02/02

View Document

12/03/0212 March 2002 S366A DISP HOLDING AGM 27/02/02

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: ELLEY HOUSE BINDEN ROAD TAUNTON SOMERSET

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: ELM TREE FARM SOUTHWICK ROAD MARK HIGHBRIDGE SOMERSET TA9 4LH

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 COMPANY NAME CHANGED LIFESHINE LIMITED CERTIFICATE ISSUED ON 27/07/00

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 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