THE ELMS (ALDRIDGE) MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-04 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Micro company accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

12/07/2312 July 2023 Notification of a person with significant control statement

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 14 THE ELMS WALSALL WOOD ROAD WALSALL WEST MIDLANDS WS9 8HQ

View Document

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 44 ROSEMARY HILL ROAD SUTTON COLDFIELD WEST MIDLANDS B74 4HJ ENGLAND

View Document

09/03/169 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 SECRETARY APPOINTED MR. ANTHONY HAYCOCK

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY LINDSEY PILNICK

View Document

07/06/157 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL ASHFIELD / 01/04/2013

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL ASHFIELD / 05/06/2010

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 10 THE ELMS WALSALL WOOD ROAD WALSALL WEST MIDLANDS WS9 8HQ

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 14 THE ELMS 233 WALSALL WOOD ROAD ALDRIDGE WALSALL WS9 8HQ

View Document

15/06/0915 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 DIRECTOR APPOINTED IAN PAUL ASHFIELD

View Document

01/09/081 September 2008 DIRECTOR APPOINTED ANTHONY HAYCOCK

View Document

19/08/0819 August 2008 SECRETARY APPOINTED LINDSEY PILNICK

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY SUSAN MORRIS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN RICHARDSON

View Document

13/06/0813 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/06/0722 June 2007 RETURN MADE UP TO 05/06/07; CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

05/06/015 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information