FOUR ELMS PLACE MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Accounts for a dormant company made up to 2025-08-31 |
31/08/2531 August 2025 New | Annual accounts for year ending 31 Aug 2025 |
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-29 with no updates |
29/01/2529 January 2025 | Director's details changed for Mr David Usher on 2025-01-28 |
03/09/243 September 2024 | Cessation of Stuart David Critchell as a person with significant control on 2024-09-03 |
03/09/243 September 2024 | Cessation of William Patrick Joseph Callinan as a person with significant control on 2024-09-03 |
02/09/242 September 2024 | Accounts for a dormant company made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with no updates |
31/07/2431 July 2024 | Appointment of Kent Gateway Block Management Limited as a secretary on 2024-07-20 |
25/07/2425 July 2024 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Kgbm Fort Pitt House New Road Rochester ME1 1DX on 2024-07-25 |
24/07/2424 July 2024 | Termination of appointment of Crabtree Pm Limited as a secretary on 2024-07-20 |
28/05/2428 May 2024 | Termination of appointment of Lucinda Beth Ball as a director on 2024-05-26 |
12/02/2412 February 2024 | Termination of appointment of Scott Edward Fletcher as a director on 2024-02-08 |
02/11/232 November 2023 | Appointment of Mr David Usher as a director on 2023-11-02 |
02/11/232 November 2023 | Appointment of Mrs Lucinda Beth Ball as a director on 2023-11-02 |
17/10/2317 October 2023 | Appointment of Mr Scott Edward Fletcher as a director on 2023-10-16 |
17/10/2317 October 2023 | Termination of appointment of William Patrick Joseph Callinan as a director on 2023-10-17 |
17/10/2317 October 2023 | Termination of appointment of Stuart David Critchell as a director on 2023-10-17 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2023-08-31 |
13/09/2313 September 2023 | Secretary's details changed for Crabtree Pm Limited on 2023-09-13 |
12/09/2312 September 2023 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with no updates |
17/05/2317 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/05/205 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/08/1915 August 2019 | ARTICLES OF ASSOCIATION |
17/07/1917 July 2019 | ALTER ARTICLES 18/06/2019 |
22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM CRABTREE PROPERTY MANAGEMENT MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU |
11/10/1811 October 2018 | CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED |
30/08/1830 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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