ELMCOTE 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
07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR ALEXANDRA ELDER

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED ELEANOR ALEXANDRA ELDER

View Document

16/09/1916 September 2019 SECRETARY APPOINTED DR MERCEDES WEARING

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BACON

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA BACON

View Document

12/09/1912 September 2019 CESSATION OF VICTORIA CATHERINE AMANDA BACON AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

07/01/157 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CATHERINE AMANDA BACON / 31/12/2009

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 1341 HIGH ROAD LONDON N20 9HR

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

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

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 2B MERCERS ROAD LONDON N19 4PJ

View Document

03/06/053 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/949 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 S386 DISP APP AUDS 15/11/91

View Document

30/01/9130 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/03/9021 March 1990 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/03/8910 March 1989 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

21/10/8821 October 1988 FIRST GAZETTE

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

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