ELMTONE PROPERTIES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

06/10/216 October 2021 Cessation of Eric Donald Williams as a person with significant control on 2020-08-01

View Document

06/10/216 October 2021 Notification of Concept Aesthetics Limited as a person with significant control on 2020-08-01

View Document

06/10/216 October 2021 Notification of Zone Trading Consultancy Limited as a person with significant control on 2020-08-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/09/208 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 40 EASTER PARK, BARTON ROAD MIDDLESBROUGH TS2 1RY ENGLAND

View Document

02/09/202 September 2020 PREVSHO FROM 31/10/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 37-38 MARKET STREET FERRYHILL CO DURHAM DL17 8JH UNITED KINGDOM

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM UNIT 9/10 EASTER PARK, BARTON ROAD MIDDLESBROUGH TS2 1RY ENGLAND

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

22/10/1722 October 2017 REGISTERED OFFICE CHANGED ON 22/10/2017 FROM 9 - 15 QUEENS SQUARE MIDDLESBROUGH TS2 1AA UNITED KINGDOM

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM UNIT 9/10 EASTER PARK BARTON ROAD MIDDLESBROUGH TS2 1RY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/10/1319 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHOY MARK MOWBRAY / 18/10/2012

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SAIL ADDRESS CREATED

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHOY MARK MOWBRAY / 18/10/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 9-15 QUEENS SQUARE MIDDLESBROUGH CLEVELAND TS2 1AA

View Document

04/11/094 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/02/0920 February 2009 APPROVE PURCHASE OF LEASEHOLD 13/02/2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 37 MARKET STREET FERRYILL CO DURHAM DL17 8JH

View Document

19/10/0119 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/11/975 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9515 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

20/03/9520 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 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