ELMDENE GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/10/2430 October 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Resolutions

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Registered office address changed from Unit a, Castle Court Bodmin Road Coventry CV2 5DB United Kingdom to 1 Argosy Court Scimitar Way Coventry CV3 4GA on 2024-08-16

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

05/02/245 February 2024 Cessation of James Edward Douglass as a person with significant control on 2024-01-02

View Document

05/02/245 February 2024 Notification of Douglass Joint Holdings Limited as a person with significant control on 2024-01-02

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Particulars of variation of rights attached to shares

View Document

13/01/2413 January 2024 Change of share class name or designation

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

07/01/247 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

02/01/242 January 2024 Statement of capital on 2024-01-02

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JAMES DOUGLASS / 31/01/2019

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068901680001

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DOUGLASS / 25/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD DOUGLASS / 25/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY DOUGLASS / 25/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE RACHEL DOUGLASS / 25/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JAMES DOUGLASS / 25/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DOUGLASS / 25/01/2018

View Document

11/10/1711 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 PREVEXT FROM 31/12/2016 TO 01/01/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 AUDITOR'S RESIGNATION

View Document

08/12/168 December 2016 ARTICLES OF ASSOCIATION

View Document

02/12/162 December 2016 14/10/16 STATEMENT OF CAPITAL GBP 1800000

View Document

14/11/1614 November 2016 ADOPT ARTICLES 14/10/2016

View Document

14/11/1614 November 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/1614 November 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JAMES DOUGLASS / 01/06/2015

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM CASTLE COURT BODMIN ROAD COVENTRY CV2 5DB

View Document

29/09/1529 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM RYTON LODGE FARM OXFORD ROAD RYTON ON DUNSMORE COVENTRY CV8 3EJ

View Document

14/06/1214 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 31/12/11 STATEMENT OF CAPITAL GBP 1100103

View Document

31/01/1231 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 100103

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JAMES DOUGLASS / 26/04/2010

View Document

12/07/1012 July 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE RACHEL DOUGLASS / 26/04/2010

View Document

15/10/0915 October 2009 22/08/09 STATEMENT OF CAPITAL GBP 5

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED ANNETTE RACHEL DOUGLASS

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED HARVEY JAMES DOUGLASS

View Document

28/04/0928 April 2009 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