ELM VIEW (MANAGEMENT) LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Ms Blerina Selita as a director on 2025-07-18

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with updates

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-03-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM GEM HOUSE DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY BROWNING

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR AWIA AZIZ

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR GILES SALDANHA

View Document

19/05/1519 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED STEPHEN CHARLES PERRY

View Document

22/08/1222 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT (1995) LIMITED

View Document

09/12/119 December 2011 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

08/12/118 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 26/05/2011

View Document

12/05/1112 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED GILES SALDANHA

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY BROWNING / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HOLMES / 29/04/2010

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 29/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 01/06/2009

View Document

05/08/095 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

14/05/0914 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 29/04/02; CHANGE OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 29/04/01; CHANGE OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: C/O CPM LIMITED 3 MARKET PLACE HERTFORD HERTFORDSHIRE SG14 1DF

View Document

23/04/9923 April 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 AUDITOR'S RESIGNATION

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 15 COOMBE ROAD CROYDON SURREY CR9 1XS

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93 FROM: 322,OLD BROMPTON ROAD LONDON SW5 9JH

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: 1094 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8QH

View Document

26/06/9126 June 1991 RETURN MADE UP TO 29/04/90; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 RETURN MADE UP TO 29/04/89; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 RETURN MADE UP TO 29/04/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 NEW SECRETARY APPOINTED

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 ALTER MEM AND ARTS 20/10/89

View Document

08/11/898 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/06/897 June 1989 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/8910 February 1989 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/12/878 December 1987 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 WD 17/11/87 PD 11/11/87--------- £ SI 2@1

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 124/128 CITY RD LONDON EC1V 2NJ

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 ALTER MEM AND ARTS 180987

View Document

08/10/878 October 1987 COMPANY NAME CHANGED RAPID 3735 LIMITED CERTIFICATE ISSUED ON 09/10/87

View Document

16/09/8716 September 1987 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