ELMORE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-28 with no updates

View Document

18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/12/2317 December 2023 Secretary's details changed for Mr Nicholas Clifford Elmore on 2023-12-17

View Document

17/12/2317 December 2023 Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-17

View Document

17/12/2317 December 2023 Director's details changed for Patrick Thomas Elmore on 2023-12-17

View Document

17/12/2317 December 2023 Change of details for Mr Patrick Thomas Elmore as a person with significant control on 2023-12-17

View Document

17/12/2317 December 2023 Change of details for Mr Nicholas Clifford Elmore as a person with significant control on 2023-12-17

View Document

17/12/2317 December 2023 Change of details for Miss Helen Christine Elmore as a person with significant control on 2023-12-17

View Document

17/12/2317 December 2023 Director's details changed for Mr Nicholas Clifford Elmore on 2023-12-17

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Director's details changed for Patrick Thomas Elmore on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Mr Patrick Thomas Elmore as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Miss Helen Christine Elmore as a person with significant control on 2022-12-09

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

10/10/2210 October 2022 Notification of Helen Christine Elmore as a person with significant control on 2022-06-23

View Document

10/10/2210 October 2022 Change of details for Mr Patrick Thomas Elmore as a person with significant control on 2022-06-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

26/07/2126 July 2021 Change of details for Mr Nicholas Clifford Elmore as a person with significant control on 2021-07-23

View Document

26/07/2126 July 2021 Secretary's details changed for Mr Nicholas Clifford Elmore on 2021-07-23

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CLIFFORD ELMORE

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

01/06/171 June 2017 SECRETARY APPOINTED MR NICHOLAS CLIFFORD ELMORE

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY DOROTHY HIGGINS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1313 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/10/1217 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 ADOPT ARTICLES 30/04/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/10/0719 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/10/9314 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/10/9216 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9227 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/883 August 1988 WD 15/06/88 AD 30/03/88--------- £ SI 399900@1=399900 £ IC 100/400000

View Document

08/07/888 July 1988 WD 25/05/88 PD 01/12/87--------- £ SI 2@1

View Document

05/07/885 July 1988 NC INC ALREADY ADJUSTED

View Document

05/07/885 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/88

View Document

05/07/885 July 1988 WD 24/05/88 AD 29/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

29/03/8829 March 1988 COMPANY NAME CHANGED MILLGIFT LIMITED CERTIFICATE ISSUED ON 30/03/88

View Document

08/01/888 January 1988 REGISTERED OFFICE CHANGED ON 08/01/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

08/01/888 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/888 January 1988 ALTER MEM AND ARTS 301187

View Document

10/11/8710 November 1987 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