ELMORE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-28 with no updates |
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/12/2317 December 2023 | Secretary's details changed for Mr Nicholas Clifford Elmore on 2023-12-17 |
| 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 |
| 17/12/2317 December 2023 | Director's details changed for Patrick Thomas Elmore on 2023-12-17 |
| 17/12/2317 December 2023 | Change of details for Mr Patrick Thomas Elmore as a person with significant control on 2023-12-17 |
| 17/12/2317 December 2023 | Change of details for Mr Nicholas Clifford Elmore as a person with significant control on 2023-12-17 |
| 17/12/2317 December 2023 | Change of details for Miss Helen Christine Elmore as a person with significant control on 2023-12-17 |
| 17/12/2317 December 2023 | Director's details changed for Mr Nicholas Clifford Elmore on 2023-12-17 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/01/2312 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 05/01/235 January 2023 | Director's details changed for Patrick Thomas Elmore on 2023-01-05 |
| 05/01/235 January 2023 | Change of details for Mr Patrick Thomas Elmore as a person with significant control on 2023-01-05 |
| 05/01/235 January 2023 | Change of details for Miss Helen Christine Elmore as a person with significant control on 2022-12-09 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-28 with updates |
| 10/10/2210 October 2022 | Notification of Helen Christine Elmore as a person with significant control on 2022-06-23 |
| 10/10/2210 October 2022 | Change of details for Mr Patrick Thomas Elmore as a person with significant control on 2022-06-23 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
| 26/07/2126 July 2021 | Change of details for Mr Nicholas Clifford Elmore as a person with significant control on 2021-07-23 |
| 26/07/2126 July 2021 | Secretary's details changed for Mr Nicholas Clifford Elmore on 2021-07-23 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CLIFFORD ELMORE |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
| 16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
| 01/06/171 June 2017 | SECRETARY APPOINTED MR NICHOLAS CLIFFORD ELMORE |
| 01/06/171 June 2017 | APPOINTMENT TERMINATED, SECRETARY DOROTHY HIGGINS |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
| 28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/11/1513 November 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/11/1313 November 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 30/07/1330 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
| 17/10/1217 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/07/1225 July 2012 | ADOPT ARTICLES 30/04/2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/10/1111 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/10/1011 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
| 23/10/0923 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
| 08/10/098 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
| 15/10/0815 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
| 13/10/0813 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
| 19/10/0719 October 2007 | RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS |
| 02/10/072 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
| 10/11/0610 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
| 24/10/0624 October 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
| 10/10/0510 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
| 07/10/057 October 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
| 25/10/0425 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
| 11/10/0411 October 2004 | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
| 17/10/0317 October 2003 | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
| 22/09/0322 September 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
| 08/10/028 October 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
| 08/10/028 October 2002 | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
| 04/10/014 October 2001 | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
| 04/09/014 September 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
| 09/10/009 October 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 09/10/009 October 2000 | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS |
| 15/10/9915 October 1999 | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS |
| 29/06/9929 June 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 17/11/9817 November 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
| 08/10/988 October 1998 | RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS |
| 20/10/9720 October 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
| 15/10/9715 October 1997 | RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS |
| 14/01/9714 January 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
| 14/10/9614 October 1996 | RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS |
| 17/10/9517 October 1995 | RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS |
| 08/09/958 September 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 11/10/9411 October 1994 | RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS |
| 14/09/9414 September 1994 | FULL ACCOUNTS MADE UP TO 31/03/94 |
| 14/10/9314 October 1993 | RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS |
| 02/09/932 September 1993 | FULL ACCOUNTS MADE UP TO 31/03/93 |
| 16/10/9216 October 1992 | RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS |
| 11/08/9211 August 1992 | DIRECTOR RESIGNED |
| 27/07/9227 July 1992 | NEW DIRECTOR APPOINTED |
| 09/07/929 July 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
| 02/06/922 June 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
| 02/06/922 June 1992 | FULL ACCOUNTS MADE UP TO 31/03/89 |
| 02/06/922 June 1992 | FULL ACCOUNTS MADE UP TO 31/03/90 |
| 27/03/9227 March 1992 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/10/9122 October 1991 | RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS |
| 16/10/9016 October 1990 | RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS |
| 30/08/8930 August 1989 | RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS |
| 11/07/8911 July 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 03/08/883 August 1988 | WD 15/06/88 AD 30/03/88--------- £ SI 399900@1=399900 £ IC 100/400000 |
| 08/07/888 July 1988 | WD 25/05/88 PD 01/12/87--------- £ SI 2@1 |
| 05/07/885 July 1988 | NC INC ALREADY ADJUSTED |
| 05/07/885 July 1988 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/88 |
| 05/07/885 July 1988 | WD 24/05/88 AD 29/03/88--------- £ SI 98@1=98 £ IC 2/100 |
| 29/03/8829 March 1988 | COMPANY NAME CHANGED MILLGIFT LIMITED CERTIFICATE ISSUED ON 30/03/88 |
| 08/01/888 January 1988 | REGISTERED OFFICE CHANGED ON 08/01/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ |
| 08/01/888 January 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 08/01/888 January 1988 | ALTER MEM AND ARTS 301187 |
| 10/11/8710 November 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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