ELM TREE HOUSE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-04-30 with updates

View Document

26/03/2526 March 2025 Termination of appointment of Simon Peter Claridge as a director on 2025-02-24

View Document

24/02/2524 February 2025 Cessation of Crossover Property Limited as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Cessation of Maun River Group Limited as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Notification of Zob Property Limited as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Appointment of Mrs Sabrina Bluck as a director on 2025-02-21

View Document

24/02/2524 February 2025 Appointment of Mr Ian John Bluck as a director on 2025-02-21

View Document

24/02/2524 February 2025 Termination of appointment of James Adam Barrington Cross as a director on 2025-02-21

View Document

24/02/2524 February 2025 Registered office address changed from 22a Main Road Gedling Nottingham Nottinghamshire NG4 3HP United Kingdom to 22 Farthing Lane Curdworth Sutton Coldfield B76 9HF on 2025-02-24

View Document

24/02/2524 February 2025 Termination of appointment of Paul Malcolm Dermody as a director on 2025-02-21

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

28/12/2428 December 2024 Resolutions

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/10/2430 October 2024 Satisfaction of charge 137531580002 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 137531580001 in full

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/08/233 August 2023 Registration of charge 137531580004, created on 2023-08-01

View Document

03/08/233 August 2023 Registration of charge 137531580003, created on 2023-08-01

View Document

31/05/2331 May 2023 Memorandum and Articles of Association

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

02/05/232 May 2023 Appointment of Mr Simon Peter Claridge as a director on 2023-05-02

View Document

28/04/2328 April 2023 Appointment of Mr Paul Malcolm Dermody as a director on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Jemal Mazlum as a director on 2023-04-27

View Document

27/04/2327 April 2023 Cessation of T & J Property Developments Limited as a person with significant control on 2023-04-26

View Document

27/04/2327 April 2023 Termination of appointment of Thomas Huddleston as a director on 2023-04-27

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

26/04/2326 April 2023 Notification of Maun River Group Limited as a person with significant control on 2023-04-26

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/01/2217 January 2022 Registration of charge 137531580002, created on 2022-01-14

View Document

14/01/2214 January 2022 Registration of charge 137531580001, created on 2022-01-14

View Document

18/11/2118 November 2021 Incorporation

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