ELM TREE HOUSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

21/07/2521 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

13/06/2513 June 2025 Termination of appointment of Sally Ann Munn as a director on 2025-05-30

View Document

13/06/2513 June 2025 Appointment of Mrs Sunita Aggarwal as a director on 2025-05-30

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/10/2318 October 2023 Termination of appointment of Michael Haward as a director on 2023-09-27

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

10/08/2310 August 2023 Cessation of Rajinder Aggerwal as a person with significant control on 2023-01-31

View Document

10/08/2310 August 2023 Notification of a person with significant control statement

View Document

15/05/2315 May 2023 Termination of appointment of Pennycuick Collins Limited as a secretary on 2023-05-15

View Document

05/05/235 May 2023 Registered office address changed from Pennycuick Collins Limited 54 Hagley Road Birmingham B16 8PE England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-05-05

View Document

17/03/2317 March 2023 Registered office address changed from 54 C/O Pennycuick Collins Limited Hagley Road Birmingham B16 8PE England to Pennycuick Collins Limited 54 Hagley Road Birmingham B16 8PE on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Sally Ann Munn on 2023-03-17

View Document

17/03/2317 March 2023 Termination of appointment of Abigail Louise Davies as a director on 2023-03-03

View Document

17/03/2317 March 2023 Appointment of Mr Alexander Shair Singh Burhm as a director on 2023-03-08

View Document

17/03/2317 March 2023 Appointment of Mr Brogan Michael Dooley as a director on 2023-03-08

View Document

17/03/2317 March 2023 Registered office address changed from C/O Kingsmead Accounting Ltd 3 North Street Oadby Leicester LE2 5AH England to 54 C/O Pennycuick Collins Limited Hagley Road Birmingham B16 8PE on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of Pennycuick Collins Limited as a secretary on 2023-03-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-20 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR RAJINDER AGGARWAL

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR JON PLATT

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MS ANGELA BOYER

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR ANDREW PRICE

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR CARL READ

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DALE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

08/04/168 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/08/144 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID EVANS

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR EUNICE BRADLEY

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM C/O MR D EVANS 20 UNDERWOOD COURT GLENFIELD LEICESTER LE3 8SG UNITED KINGDOM

View Document

28/08/1328 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER DALE / 07/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/08/1231 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MR DAVID JOHN LYSHON EVANS

View Document

21/10/1121 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM C/O R AGGARWAL 47-49 QUEENS DRIVE WIGSTON LEICESTERSHIRE LE18 2DG ENGLAND

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LOUISE DAVIES / 20/10/2011

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM MARK J REES CHARTERED ACCOUNTANTS GRANVILLE HALL GRANVILLE ROAD LEICESTER LEICESTERSHIRE LE1 7RU

View Document

20/10/1020 October 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR PEARL SMITH

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA TREND

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED SALLY ANN MUNN

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED EUNICE IRENE BRADLEY

View Document

17/06/1017 June 2010 14/06/10 STATEMENT OF CAPITAL GBP 17

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MATTHEW PAUL DE PAEPE

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED PEARL JOSEPHINE ANN SMITH

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED CARL THOMAS READ

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED ABIGAIL LOUISE DAVIES

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED RAJINDER AGGARWAL

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED DAVID JOHN LYSHON EVANS

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED JON PLATT

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MICHAEL HAWARD

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED ANGELA TREND

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED PAUL CHRISTOPHER DALE

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEWBALL UNDERWOOD

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN NEWBALL-UNDERWOOD

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY IVAN NEWBALL-UNDERWOOD

View Document

03/09/093 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 41 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RB

View Document

17/08/0717 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0620 September 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 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