ELM TREE HOLIDAYS 26 LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

07/08/257 August 2025 NewRegistered 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

View Document

05/06/255 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Change of details for Mrs Deborah Ann Goldsmith as a person with significant control on 2024-01-01

View Document

29/01/2429 January 2024 Change of details for Mr David Mark Goldsmith as a person with significant control on 2024-01-01

View Document

29/01/2429 January 2024 Director's details changed for Mr David Mark Goldsmith on 2024-01-01

View Document

29/01/2429 January 2024 Director's details changed for Mrs Deborah Ann Goldsmith on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

21/06/2321 June 2023 Director's details changed for Mrs Deborah Ann Goldsmith on 2023-06-21

View Document

21/06/2321 June 2023 Change of details for Mr David Mark Goldsmith as a person with significant control on 2023-06-21

View Document

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

View Document

21/06/2321 June 2023 Director's details changed for Mr David Mark Goldsmith on 2023-06-21

View Document

21/06/2321 June 2023 Change of details for Mrs Deborah Ann Goldsmith as a person with significant control on 2023-06-21

View Document

13/03/2313 March 2023 Cessation of Dmg Financing Limited as a person with significant control on 2023-03-01

View Document

13/03/2313 March 2023 Notification of Deborah Goldsmith as a person with significant control on 2023-03-01

View Document

13/03/2313 March 2023 Notification of David Goldsmith as a person with significant control on 2023-03-01

View Document

16/02/2316 February 2023 Director's details changed for Mrs Deborah Ann Goldsmith on 2023-02-01

View Document

16/02/2316 February 2023 Director's details changed for Mr David Mark Goldsmith on 2023-02-01

View Document

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

View Document

16/02/2316 February 2023 Change of details for Dmg Financing Limited as a person with significant control on 2023-02-01

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts


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