ELMROYD VILLAGE MANAGEMENT LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a dormant company made up to 2024-12-30

View Document

23/06/2523 June 2025 Registered office address changed from C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-23

View Document

23/06/2523 June 2025 Secretary's details changed for Fps Group Services on 2025-06-23

View Document

31/10/2431 October 2024 Termination of appointment of Jean Ann Crawford Stringer as a director on 2024-10-01

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

24/04/2424 April 2024 Appointment of Janet Elizabeth Hartley as a director on 2024-03-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

19/12/2319 December 2023 Appointment of Fps Group Services as a secretary on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-12-19

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-30

View Document

22/05/2322 May 2023 Termination of appointment of Venture Block Management Ltd as a secretary on 2023-04-01

View Document

22/05/2322 May 2023 Registered office address changed from Venture Block Management Ltd Broadgate Lane Horsforth Leeds LS18 4BX England to C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Inspired Secretarial Services Limited as a secretary on 2023-04-01

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2021-12-30

View Document

19/01/2219 January 2022 Appointment of Venture Block Management Ltd as a secretary on 2022-01-01

View Document

19/01/2219 January 2022 Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 2022-01-01

View Document

19/01/2219 January 2022 Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England to Venture Block Management Ltd Broadgate Lane Horsforth Leeds LS18 4BX on 2022-01-19

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/20

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARY TOPA

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 35 WESTGATE HUDDERSFIELD HD1 1PA

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MRS MARY ELIZABETH TOPA

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MRS DINAH JANE HUGO

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS VICKERS

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

04/06/144 June 2014 CORPORATE SECRETARY APPOINTED DICKINSON HARRISON (RBM) LTD

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY GEORGE WATKINSON

View Document

18/10/1318 October 2013 SAIL ADDRESS CHANGED FROM: 61 STAINLAND ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8BD UNITED KINGDOM

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM WEST VALE CHAMBERS 61 STAINLAND ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8BD

View Document

18/10/1318 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/128 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

12/10/1112 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS VICKERS / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODNEY WALKER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANN CRAWFORD STRINGER / 01/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 40 ELMWOOD DRIVE BRIGHOUSE WOOD LANE BRIGHOUSE WEST YORKSHIRE HD6 2AP

View Document

28/10/0728 October 2007 RETURN MADE UP TO 03/10/07; CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 03/10/04; CHANGE OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 03/10/02; CHANGE OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/04/028 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 36 ELMWOOD DRIVE BRIGHOUSE WEST YORKSHIRE HD6 2AP

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 61 STAINLAND ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8BD

View Document

29/10/9829 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: C/O WEST VALE CHAMBERS 61 STAINLAND ROAD GREETLAND HALIFAX WEST YORKSHIRE HK4 8BD

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

13/06/9813 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 REEHOLD 06/05/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: 26 ELMWOOD DRIVE BRIGHOUSE WOOD LANE BRIGHOUSE WEST YORKSHIRE HD6 2AP

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

06/12/956 December 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

16/12/9416 December 1994 REGISTERED OFFICE CHANGED ON 16/12/94 FROM: ELM ROYD BRIGHOUSE WOOD LANE BRIGHOUSE WEST YORKSHIRE HD6 2AL

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 RETURN MADE UP TO 16/10/93; CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 16/10/92; CHANGE OF MEMBERS

View Document

08/07/928 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

09/11/899 November 1989 COMPANY NAME CHANGED WEDTON RESIDENTS ASSOCIATION LIM ITED CERTIFICATE ISSUED ON 10/11/89

View Document

16/10/8916 October 1989 Incorporation

View Document

16/10/8916 October 1989 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