ELMFIELD ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

02/05/232 May 2023 Registered office address changed from 54 Riplingham Road Kirkella East Yorkshire HU10 7TR United Kingdom to 107 Chanterlands Avenue Hull East Yorkshire HU5 3TG on 2023-05-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA to 54 Riplingham Road Kirkella East Yorkshire HU10 7TR on 2022-02-16

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN APPELBE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/10/1818 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/10/1530 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1519 October 2015 SAIL ADDRESS CREATED

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/09/1429 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/09/1310 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual return made up to 31 August 2012 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM UNIT 9, BRIDGEVIEW HENRY BOOT WAY PRIORY PARK EAST HULL EAST YORKSHIRE HU5 7DY ENGLAND

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/10/1118 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/11/1025 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LOUISE APPELBE / 01/08/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM, 54 RIPLINGHAM ROAD, KIRK ELLA, HULL, EAST YORKSHIRE, HU10 7TR

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/03/073 March 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

28/02/0728 February 2007 NC INC ALREADY ADJUSTED 25/01/07

View Document

06/02/076 February 2007 £ NC 1000/200000 25/01

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: THE COUNTING HOUSE, NELSON STREET, HULL, HU1 1XE

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT, ME8 0QP

View Document

31/08/0531 August 2005 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