ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

25/01/2425 January 2024 Director's details changed for Ms Angela Jane Wiliams on 2024-01-24

View Document

05/12/235 December 2023 Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 2023-12-05

View Document

05/12/235 December 2023 Termination of appointment of Ringley Limited as a secretary on 2023-11-14

View Document

05/12/235 December 2023 Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2023-11-14

View Document

07/08/237 August 2023 Appointment of Ms Angela Jane Wiliams as a director on 2023-06-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Appointment of Ms Anne Penberthy as a director on 2023-04-10

View Document

31/03/2331 March 2023 Termination of appointment of Nicola Isabel Evans as a director on 2023-03-27

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

23/01/2323 January 2023 Termination of appointment of Gail Corinne Anderson as a director on 2023-01-20

View Document

01/11/221 November 2022 Appointment of Mr Dorian Beganovic as a director on 2022-11-01

View Document

24/10/2224 October 2022 Termination of appointment of Sishresh Chakrabarty as a director on 2022-03-17

View Document

24/10/2224 October 2022 Termination of appointment of Maura Mary Bridget Ryan Dommergue as a director on 2022-03-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/02/2225 February 2022 Appointment of Ms Gail Corinne Anderson as a director on 2022-02-16

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SISHRESH CHAKRABARTY / 08/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RINGLEY LIMITED / 29/01/2020

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MS NICOLA ISABEL EVANS

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR SISIRESH CHAKRABARTY

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR KEVIN EDWARD BREWSTER WHITE

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR FARHAD FOROUGHI

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MAURA MARY BRIDGET RYAN DOMMERGUE

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WITHEY

View Document

25/03/1125 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM ISLINGTON PROPERTIES 4TH FLOOR 9 WHITE LION STREET LONDON N1 9PD

View Document

28/02/1128 February 2011 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM RINGLEY HOUSE, 349 ROYAL COLLEGE STREET LONDON NW1 9QS UNITED KINGDOM

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY MAURICE LAKE & CO LIMITED

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY RINGLEY LTD

View Document

21/01/1021 January 2010 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

20/01/1020 January 2010 SECRETARY APPOINTED RINGLEY LTD

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM RINGLEY HOUSE 349 ROYAL COLLEGE STREET CAMDEN TOWN LONDON NW1 9QS

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GETHING WITHEY / 15/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FARHAD FOROUGHI / 15/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE SANDERS / 15/01/2010

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAURICE LAKE & CO LIMITED / 19/01/2010

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM MAULAK CHAMBERS THE CENTRE HIGH STREET HALSTEAD ESSEX CO9 2AJ

View Document

17/11/0917 November 2009 DISS40 (DISS40(SOAD))

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE SANDERS / 11/11/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0912 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, MAULAH CHAMBERS, THE CENTRE, HIGH STREET, HALSTEAD, ESSEX, CO9 2AJ

View Document

10/03/0810 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 242 BARKER DRIVE, LONDON, NW1 0JF

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

11/01/0611 January 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