ELMSTON MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/08/2028 August 2020 SECRETARY APPOINTED MRS BEATA JOANNA WLAZLO

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 2 SYMES ROAD, FLAT A POOLE BH15 4PT ENGLAND

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY DANIEL JONES

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE PRICE

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR DANIEL ALVIN JONES

View Document

11/05/2011 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/05/2020

View Document

11/05/2011 May 2020 NOTIFICATION OF PSC STATEMENT ON 11/05/2020

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY DAN JEWELL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL JEWELL

View Document

21/05/1821 May 2018 CESSATION OF DANIEL STEVEN JEWELL AS A PSC

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY JULIE PRICE

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MRS JULIE PRICE

View Document

21/05/1821 May 2018 SECRETARY APPOINTED MR DAN JEWELL

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM FLAT D, 2 SYMES ROAD POOLE BH15 4PT ENGLAND

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MR DANIEL ALVIN JONES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL JEWELL

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL STEVEN JEWELL

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 SECRETARY APPOINTED MRS JULIE DEBORAH PRICE

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATERSON

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA REINA

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR DANIEL STEVEN JEWELL

View Document

06/04/176 April 2017 SECRETARY APPOINTED MR DANIEL STEVEN JEWELL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY ANDREA REINA

View Document

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

View Accounts

21/03/1721 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2017

View Document

19/02/1719 February 2017 REGISTERED OFFICE CHANGED ON 19/02/2017 FROM FLAT B, 2 SYMES ROAD POOLE BH15 4PT ENGLAND

View Document

19/02/1719 February 2017 10/01/17 STATEMENT OF CAPITAL GBP 6

View Document

19/02/1719 February 2017 REGISTERED OFFICE CHANGED ON 19/02/2017 FROM FLAT A 2 SYMES ROAD HAMWORTHY POOLE DORSET BH15 4PT

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/01/1525 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA TRENT

View Document

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR STEPHEN PATERSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA MAY REINA / 17/01/2010

View Document

14/01/1114 January 2011 Annual return made up to 17 January 2010 with full list of shareholders

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREA MAY REINA / 17/01/2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANITA TRENT / 17/01/2010

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: FLAT F 2 SYMES ROAD HAMWORTHY POOLE DORSET BH15 4PT

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 07/01/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/02/9111 February 1991 RETURN MADE UP TO 07/01/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/01/9012 January 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/03/875 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 REGISTERED OFFICE CHANGED ON 10/07/86 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

28/05/8628 May 1986 CERTIFICATE OF INCORPORATION

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