ELMSIDE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

09/03/249 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/02/205 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

13/12/1713 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RASHMIKANT GULABCHAND MARU / 15/12/2015

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/03/172 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAINA MARU / 16/01/2017

View Document

15/11/1615 November 2016 PREVSHO FROM 31/08/2016 TO 31/07/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 251 KINGS AVENUE LONDON SW12 0AX

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 05/08/15 NO CHANGES

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 166 STREATHAM HILL LONDON SW2 4RU

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/11/0221 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 166 STREATHAM HILL LONDON SW2 4RU

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

05/08/985 August 1998 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