ELMERS END FLATS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Director's details changed for Mr Paul Anthony Price on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-09-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

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

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-20

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

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

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

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

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LINCOLN

View Document

14/10/1614 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LTD / 13/10/2016

View Document

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

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Accounts

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

11/08/1411 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CHASE

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

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

View Accounts

20/07/1220 July 2012 DIRECTOR APPOINTED MR PAUL PRICE

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR MARK LINCOLN

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED CAROLINE CHASE

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH MAIR

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHAMBERLAIN

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 13 MAYFORD CLOSE BECKENHAM KENT BR3 4XS

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM CHAMBERLAIN

View Document

05/12/115 December 2011 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER CHAMBERLAIN / 30/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MAIR / 30/09/2010

View Document

03/06/103 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 30/09/98; CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 10 MAYFORD CLOSE BECKENHAM KENT BR3 4XS

View Document

18/06/9818 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 30/09/96; CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 30/04/96; CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: 35 MAYFORD CLOSE BECKENHAM KENT BR3 4XS

View Document

07/06/957 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 33, MAYFORD CLOSE, GWYDOR ROAD, BECKENHAM, KENT. BR3 4XS

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

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 30/04/94; CHANGE OF MEMBERS

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 REGISTERED OFFICE CHANGED ON 06/09/93 FROM: 36 MAYFORD CLOSE GWYDOR ROAD BECKENHAM KENT, BR3 4XS

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 RETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: 20 MAYFORD CLOSE BECKENHAM KENT BR3 4XS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 REGISTERED OFFICE CHANGED ON 09/11/88 FROM: C/O 13 MAYFORD CLOSE BECKENHAM KENT BR3 4XS

View Document

29/06/8829 June 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/02/8813 February 1988 DIRECTOR RESIGNED

View Document

27/03/8727 March 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/03/8716 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 REGISTERED OFFICE CHANGED ON 10/03/87 FROM: 34 MAYFORD CLOSE GWYDOR ROAD BECKENHAM KENT BR3 4XS

View Document

08/04/838 April 1983 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