ELM TREE HOLIDAYS 26 LIMITED
Company Documents
Date | Description |
---|---|
30/08/2530 August 2025 New | Confirmation statement made on 2025-08-24 with updates |
07/08/257 August 2025 New | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167 to 169 Great Portland Street London W1W 5PF on 2025-08-07 |
05/06/255 June 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-24 with no updates |
05/06/245 June 2024 | Micro company accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Change of details for Mrs Deborah Ann Goldsmith as a person with significant control on 2024-01-01 |
29/01/2429 January 2024 | Change of details for Mr David Mark Goldsmith as a person with significant control on 2024-01-01 |
29/01/2429 January 2024 | Director's details changed for Mr David Mark Goldsmith on 2024-01-01 |
29/01/2429 January 2024 | Director's details changed for Mrs Deborah Ann Goldsmith on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-24 with no updates |
21/06/2321 June 2023 | Director's details changed for Mrs Deborah Ann Goldsmith on 2023-06-21 |
21/06/2321 June 2023 | Change of details for Mr David Mark Goldsmith as a person with significant control on 2023-06-21 |
21/06/2321 June 2023 | Registered office address changed from North East Suffolk Business Centre Pinbush Road Lowestoft NR33 7NQ England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-21 |
21/06/2321 June 2023 | Director's details changed for Mr David Mark Goldsmith on 2023-06-21 |
21/06/2321 June 2023 | Change of details for Mrs Deborah Ann Goldsmith as a person with significant control on 2023-06-21 |
13/03/2313 March 2023 | Cessation of Dmg Financing Limited as a person with significant control on 2023-03-01 |
13/03/2313 March 2023 | Notification of Deborah Goldsmith as a person with significant control on 2023-03-01 |
13/03/2313 March 2023 | Notification of David Goldsmith as a person with significant control on 2023-03-01 |
16/02/2316 February 2023 | Director's details changed for Mrs Deborah Ann Goldsmith on 2023-02-01 |
16/02/2316 February 2023 | Director's details changed for Mr David Mark Goldsmith on 2023-02-01 |
16/02/2316 February 2023 | Registered office address changed from 26 Waveney Valley Holiday Village Butt Lane Burgh Castle Great Yarmouth NR31 9PY England to North East Suffolk Business Centre Pinbush Road Lowestoft NR33 7NQ on 2023-02-16 |
16/02/2316 February 2023 | Change of details for Dmg Financing Limited as a person with significant control on 2023-02-01 |
11/01/2311 January 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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