MICHAEL ELSE AND COMPANY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Thomas James Hillier as a director on 2025-07-15

View Document

14/07/2514 July 2025 NewAppointment of Mr Robert Simon Arthur Mutucumarana as a director on 2025-07-11

View Document

11/02/2511 February 2025 Accounts for a small company made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Michael Else as a director on 2024-06-19

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-03-31

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Christopher James Else on 2023-05-22

View Document

23/05/2323 May 2023 Director's details changed for Mr Michael Else on 2023-05-23

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR BARRIE WHIPP

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KENNETH WILSON / 01/03/2019

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOKSZCZANIN

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE REGINALD JOHN WHIPP / 01/02/2019

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR BARRIE REGINALD JOHN WHIPP

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR EDWARD PAUL TURNER

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JUSTIN MARK THOMAS SKINNER

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE KENNETH WILSON / 10/08/2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013459330010

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/11/145 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/11/145 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/11/145 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/11/143 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/11/121 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR GAVIN JOHN RITCHIE

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/11/1121 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

24/10/1024 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LEE KENNETH WILSON / 01/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE KENNETH WILSON / 01/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ELSE / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE KENNETH WILSON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOKSZCZANIN / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELSE / 01/10/2009

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

19/06/0719 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0314 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/997 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

09/08/969 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9513 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

05/11/945 November 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/11/941 November 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/03/925 March 1992 NEW SECRETARY APPOINTED

View Document

21/02/9221 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/11/915 November 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: PLANTATION HOUSE 10/15 MINCING LANE LONON EC3M 3AH

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 RETURN MADE UP TO 25/10/90; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

07/06/907 June 1990 ALTER MEM AND ARTS 17/05/90

View Document

07/06/907 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/905 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/905 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 SHARES AGREEMENT OTC

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/89

View Document

29/03/8929 March 1989 NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 COMPANY NAME CHANGED ELSE ALLAN GROUP LIMITED(THE) CERTIFICATE ISSUED ON 15/02/89

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

18/11/8818 November 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/12/878 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/12/878 December 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8629 October 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

22/12/8322 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

21/12/8321 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

20/12/7720 December 1977 CERTIFICATE OF INCORPORATION

View Document


More Company Information