ELMDEAN 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
30/09/2430 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Appointment of Mrs Lauren Rebecca Paxton as a director on 2024-04-19

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/09/2225 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

05/06/215 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

02/05/212 May 2021 REGISTERED OFFICE CHANGED ON 02/05/2021 FROM WESTRIDGE 69 SECOND AVENUE FRINTON ON SEA ESSEX CO13 9LY

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

02/06/202 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

03/06/193 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE JULIA SHAW

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

24/07/1724 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 036321360002

View Document

24/07/1724 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 036321360001

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036321360002

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036321360001

View Document

02/10/132 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHAW / 16/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JULIA SHAW / 16/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

17/04/0917 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 27 THE CRESCENT FRINTON ON SEA ESSEX CO13 9AR

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 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