ELMS WAY AND MEADOW LANE RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/01/2219 January 2022 Appointment of Mrs Kathryn Depaepe as a director on 2021-12-30

View Document

04/01/224 January 2022 Appointment of Mr Hugh Giles Nicklin as a director on 2021-12-11

View Document

04/01/224 January 2022 Appointment of Mr Robert Charles Wiggins as a director on 2021-12-11

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STANHOPE

View Document

03/08/203 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR JULIAN PETER FRANCIS SCOTT

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CAPON

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

16/10/1916 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

02/08/182 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER STAFFORD

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 76 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2PE ENGLAND

View Document

24/11/1724 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED NICHOLAS MARK STANHOPE

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALLEN

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/03/169 March 2016 23/01/16 CHANGES

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 1 SIDLAW TERRACE CLARENCE ROAD BOGNOR REGIS WEST SUSSEX PO21 1JY

View Document

21/02/1521 February 2015 SAIL ADDRESS CHANGED FROM: 7 ELMS WAY WEST WITTERING CHICHESTER WEST SUSSEX PO20 8LS

View Document

20/02/1520 February 2015 SECRETARY APPOINTED MALCOLM FRANCIS BRANSGROVE

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY ROGER STAFFORD

View Document

20/02/1520 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 SECRETARY APPOINTED MALCOLM FRANCIS BRANSGROVE

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY ROGER STAFFORD

View Document

29/01/1429 January 2014 17/01/14 CHANGES

View Document

31/10/1331 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED GEORGE SIDNEY HEADEN

View Document

04/02/134 February 2013 17/01/13 CHANGES

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MALCOLM FRANCIS BRANSGROVE

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD GAME

View Document

08/10/128 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH BESSANT

View Document

29/02/1229 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 17/01/11 NO CHANGES

View Document

20/01/1120 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/01/1120 January 2011 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM, 7 ELMS WAY, WEST WITTERING, CHICHESTER, WEST SUSSEX, PO20 8LS

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

07/08/097 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED GRAHAM JOHN CAPON

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATE, DIRECTOR CLIVE ALAN READER LOGGED FORM

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE READER

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, 7 ELMS WAY, WEST WITTERING, CHICHESTER, WEST SUSSEX, PO20 8LS

View Document

09/10/089 October 2008 SECRETARY APPOINTED ROGER LEE STAFFORD

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY CLIVE READER

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM, 8 ELMS WAY, WEST WITTERING, CHICHESTER, WEST SUSSEX, PO20 8LS

View Document

12/09/0812 September 2008 SECRETARY APPOINTED ROGER LEE STAFFORD

View Document

23/07/0823 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 RETURN MADE UP TO 17/01/08; CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/071 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/071 October 2007 £ IC 25/23 06/09/07 £ SR 2@1=2

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 17/01/07; CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 ARTICLES OF ASSOCIATION

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 4 ELMS WAY, WEST WITTERING, CHICHESTER, WEST SUSSEX PO20 8LS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; CHANGE OF MEMBERS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 17/01/04; NO CHANGE OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 17/01/02; CHANGE OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 17/01/00; NO CHANGE OF MEMBERS

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 3 ELMS WAY, WEST WITTERING, CHICHESTER, WEST SUSSEX PO2O 8LS

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 17/01/99; CHANGE OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/02/953 February 1995 RETURN MADE UP TO 17/01/95; CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

05/02/935 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 17/01/92; CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91 FROM: KYRENIA MEADOW LANE, WEST WITTERING, CHICHESTER, W SUSSEX PO20 8LR

View Document

05/07/915 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 RETURN MADE UP TO 15/01/91; CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/12/8816 December 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

06/01/876 January 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

15/12/8615 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8619 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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