ELM VILLA & MADELEY PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Director's details changed for Moazzam Ilyas on 2025-07-25 |
25/07/2525 July 2025 New | Director's details changed for Dr Sohmea Yaqoob on 2025-07-25 |
13/06/2513 June 2025 | Registered office address changed from Ags Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2025-06-13 |
20/03/2520 March 2025 | Confirmation statement made on 2025-02-05 with updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-04-29 |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-05 with updates |
31/01/2431 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
21/12/2321 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-30 |
17/05/2317 May 2023 | Registered office address changed from Suite a Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY United Kingdom to Ags Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 2023-05-17 |
10/05/2310 May 2023 | Appointment of Dr Sohmea Yaqoob as a director on 2023-05-03 |
10/05/2310 May 2023 | Termination of appointment of Anju Mroke as a secretary on 2023-05-03 |
10/05/2310 May 2023 | Appointment of Moazzam Ilyas as a director on 2023-05-03 |
10/05/2310 May 2023 | Termination of appointment of Sandip Singh Mroke as a director on 2023-05-03 |
05/05/235 May 2023 | Registration of charge 064940440007, created on 2023-05-03 |
05/05/235 May 2023 | Registration of charge 064940440008, created on 2023-05-03 |
05/05/235 May 2023 | Registration of charge 064940440005, created on 2023-05-03 |
05/05/235 May 2023 | Registration of charge 064940440006, created on 2023-05-03 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-05 with updates |
16/12/2216 December 2022 | Notification of Elm Villa Holdings Limited as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Cessation of Crewe Victoria Properties Limited as a person with significant control on 2022-12-16 |
14/12/2214 December 2022 | Satisfaction of charge 3 in full |
14/12/2214 December 2022 | Satisfaction of charge 1 in full |
14/12/2214 December 2022 | Satisfaction of charge 2 in full |
14/12/2214 December 2022 | Satisfaction of charge 064940440004 in full |
09/12/229 December 2022 | Notification of Crewe Victoria Properties Limited as a person with significant control on 2022-12-08 |
09/12/229 December 2022 | Cessation of Anju Mroke as a person with significant control on 2022-12-08 |
09/12/229 December 2022 | Cessation of Sandip Singh Mroke as a person with significant control on 2022-12-08 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | All of the property or undertaking no longer forms part of charge 3 |
03/10/223 October 2022 | All of the property or undertaking no longer forms part of charge 2 |
03/10/223 October 2022 | All of the property or undertaking no longer forms part of charge 1 |
03/10/223 October 2022 | All of the property or undertaking no longer forms part of charge 064940440004 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Certificate of change of name |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-05 with updates |
27/01/2227 January 2022 | Secretary's details changed for Anju Mroke on 2022-01-27 |
27/01/2227 January 2022 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY to Suite a Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY on 2022-01-27 |
27/01/2227 January 2022 | Director's details changed for Dr Sandip Singh Mroke on 2022-01-27 |
27/01/2227 January 2022 | Change of details for Mrs Anju Mroke as a person with significant control on 2022-01-27 |
27/01/2227 January 2022 | Change of details for Mr Sandip Singh Mroke as a person with significant control on 2022-01-27 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064940440004 |
17/02/1417 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/11/1018 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/08/103 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/07/1014 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/04/1016 April 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANJU MROKE / 09/02/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDIP SINGH MROKE / 09/02/2010 |
12/12/0912 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
01/04/091 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANJU MROKE / 16/03/2009 |
01/04/091 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SANDIP MROKE / 16/03/2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | NEW DIRECTOR APPOINTED |
15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: SUITE A OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY |
15/02/0815 February 2008 | NEW SECRETARY APPOINTED |
14/02/0814 February 2008 | ACC. REF. DATE EXTENDED FROM 28/02/09 TO 31/03/09 |
05/02/085 February 2008 | DIRECTOR RESIGNED |
05/02/085 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/02/085 February 2008 | SECRETARY RESIGNED |
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