ELMBIRCH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Appointment of Mr David Hearn as a secretary on 2025-05-12

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

19/10/2219 October 2022 Appointment of Moore & Cache Limited as a secretary on 2022-10-18

View Document

19/10/2219 October 2022 Termination of appointment of Tamara Jon Folkesson as a director on 2022-09-18

View Document

19/10/2219 October 2022 Termination of appointment of Tamara Jon Folkesson as a secretary on 2022-09-18

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LEWIS CHANDLER / 10/06/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024697570018

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024697570015

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024697570017

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024697570016

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024697570014

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024697570013

View Document

23/02/1623 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024697570011

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024697570012

View Document

28/09/1328 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/09/1328 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/03/1317 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MS TAMARA JON FOLKESSON

View Document

19/05/1119 May 2011 SECRETARY APPOINTED MS TAMARA JON FOLKESSON

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY STEPHANIE CHANDLER

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CHANDLER

View Document

15/03/1115 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

31/07/0931 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 13/02/04; NO CHANGE OF MEMBERS

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/9624 September 1996 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 6 NEWTON ROAD SALISBURY WILTSHIRE SP2 7QB

View Document

27/10/9227 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/05/9223 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9230 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/07/905 July 1990 REREGISTRATION PRI-PLC 25/05/90

View Document

05/07/905 July 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/07/904 July 1990 £ NC 1000/300000 25/05

View Document

04/07/904 July 1990 NC INC ALREADY ADJUSTED 25/05/90

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/07/902 July 1990 AUDITORS' REPORT

View Document

02/07/902 July 1990 AUDITORS' STATEMENT

View Document

02/07/902 July 1990 BALANCE SHEET

View Document

02/07/902 July 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/07/902 July 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/03/909 March 1990 ADOPT MEM AND ARTS 27/02/90

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

09/03/909 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 NC INC ALREADY ADJUSTED 27/02/90

View Document

13/02/9013 February 1990 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