ELM CLOSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-06 with updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/09/241 September 2024 Micro company accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Cessation of Tania Woolf as a person with significant control on 2024-05-01

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

17/05/2417 May 2024 Cessation of Andreas Liesche as a person with significant control on 2024-01-01

View Document

17/05/2417 May 2024 Termination of appointment of Tania Woolf as a director on 2024-05-01

View Document

17/05/2417 May 2024 Termination of appointment of Andreas Liesche as a director on 2024-01-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

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

View Accounts

09/12/229 December 2022 Change of details for Mr Timothy John Cunningham as a person with significant control on 2022-12-08

View Document

09/12/229 December 2022 Director's details changed for Mr Timothy John Cunningham on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mr Timothy John Cunningham as a person with significant control on 2022-12-08

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

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

View Accounts

10/11/2110 November 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

17/10/1917 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/09/1921 September 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN CUNNINGHAM

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEY

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR CALUM JAMES SOMERVILLE

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR JENNY SYCAMORE

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR SEAN VICKERS

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COPE

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HENSON

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR PENNY DAVIES

View Document

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

View Accounts

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR TOM CAREY

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY SABEY

View Document

14/09/1614 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR ALISTAIR LEWSLEY

View Document

12/05/1612 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ARKSEY

View Document

24/10/1324 October 2013 AUDITOR'S RESIGNATION

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 SOLVENCY STATEMENT DATED 30/09/13

View Document

16/10/1316 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 53

View Document

16/10/1316 October 2013 STATEMENT BY DIRECTORS

View Document

16/10/1316 October 2013 CANCEL SHARE PREM A/C 07/10/2013

View Document

16/05/1316 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARNES

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR TOM CAREY

View Document

22/12/1222 December 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN BARNES

View Document

22/12/1222 December 2012 REGISTERED OFFICE CHANGED ON 22/12/2012 FROM 336 WESTDALE LANE MAPPERLEY NOTTINGHAM NOTTINGHAMSHIRE NG3 6ET ENGLAND

View Document

22/12/1222 December 2012 SECRETARY APPOINTED MR DOUGLAS EDWARD COPE

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS JENNY MARY SYCAMORE

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 6 WEEKDAY CROSS NOTTINGHAM NG1 2GF

View Document

08/11/118 November 2011 SECRETARY APPOINTED MR STEPHEN FRANK BARNES

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY HARRY SABEY

View Document

20/10/1120 October 2011 AUDITOR'S RESIGNATION

View Document

07/07/117 July 2011 AUDITOR'S RESIGNATION

View Document

22/06/1122 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARKSEY / 31/01/2010

View Document

05/08/105 August 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENNY DAVIES / 31/01/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN KEY / 31/01/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS EDWARD COPE / 31/01/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY DENIS SABEY / 31/01/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HARRY DENIS SABEY / 31/01/2010

View Document

13/12/0913 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MICHAEL ALLEN KEY

View Document

07/10/087 October 2008 DIRECTOR APPOINTED DOUGLAS EDWARD COPE

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 10/05/06; CHANGE OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 10/05/05; NO CHANGE OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/11/9719 November 1997 AMENDING THE 882R OF 10/5/93.

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 10/05/96; CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/955 May 1995 RETURN MADE UP TO 10/05/95; CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/01/955 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9310 May 1993 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