ELMDON TOWERS MANAGEMENT LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

29/08/2429 August 2024 Termination of appointment of Jen Admin Limited as a secretary on 2024-08-19

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/04/2311 April 2023 Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to 165 Alder Road Poole BH12 4AN on 2023-04-11

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/11/1827 November 2018 CORPORATE SECRETARY APPOINTED FLAT MANAGEMENT LTD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MRS REBECCA PULLEN

View Document

21/11/1621 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE RUTHERFORD

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR MALCOLM GILBERT VRETTOS

View Document

30/08/1630 August 2016 SAIL ADDRESS CHANGED FROM: C/O FLAT MANAGEMENT LTD 9 QUEENS ROAD BOURNEMOUTH BH2 6BA UNITED KINGDOM

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 9 QUEENS ROAD BOURNEMOUTH DORSET BH2 6BA

View Document

10/02/1610 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEN ADMIN LIMITED / 10/02/2016

View Document

30/11/1530 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA KATHERINE PULLAN

View Document

25/08/1125 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 SAIL ADDRESS CHANGED FROM: C/O HOUSE & SON PROPERTY CONSULTANTS LTD LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JW

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MRS LYNNE RUTHERFORD

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA ROYCROFT

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY HOUSE & SON PROPERTY CONSULTANTS LIMITED

View Document

26/11/1026 November 2010 CORPORATE SECRETARY APPOINTED JEN ADMIN LIMITED

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM C/O HOUSE & SON PROPERTY CONSULTANTS LTD LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JW ENGLAND

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MRS REBECCA KATHERINE PULLAN

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MRS LINDA ROYCROFT

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR CARLY SAMANTHA SPARKS

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN CHEESEMAN

View Document

27/08/1027 August 2010 SAIL ADDRESS CREATED

View Document

27/08/1027 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM C/O HOUSE & SON PROPERTY CONSULTANTS LIMITED LANDSOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JW

View Document

27/08/1027 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOUSE & SON PROPERTY CONSULTANTS LIMITED / 01/01/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CHEESEMAN / 01/01/2010

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MISS CARLY SAMANTHA SPARKS

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE HIBBERD

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY D D MANAGEMENT COMPANY LIMITED

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA PULLEN

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED GEORGE PETER HIBBERD

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED SUSAN CHEESEMAN

View Document

11/03/0811 March 2008 SECRETARY APPOINTED HOUSE & SON PROPERTY CONSULTANTS LIMITED

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIES

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 78 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED REBECCA PULLEN

View Document

06/09/076 September 2007 RETURN MADE UP TO 17/08/07; CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 7 THE SQUARE WIMBORNE DORSET BH21 1JA

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: HERCULES HOUSE 29-39 THE BROADWAY STANMORE MIDDLESEX HA7 4DJ

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/03/028 March 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02

View Document

12/10/0112 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 7 THE SQUARE WIMBORNE DORSET BH21 1JA

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ADOPT MEM AND ARTS 17/08/99

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 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