ELM CONSTRUCTION AND DEVELOPMENT LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

03/08/243 August 2024 Certificate of change of name

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Change of details for Mr Nicky Morrison as a person with significant control on 2016-12-01

View Document

22/02/2422 February 2024 Director's details changed for Mrs Clare Louise Morrison on 2016-12-01

View Document

22/02/2422 February 2024 Secretary's details changed for Nicky Morrison on 2016-12-01

View Document

22/02/2422 February 2024 Director's details changed for Mr Nicky Morrison on 2016-12-01

View Document

22/02/2422 February 2024 Change of details for Mrs Clare Louise Morrison as a person with significant control on 2016-12-01

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/09/2325 September 2023 Registration of charge 065730850003, created on 2023-09-21

View Document

24/08/2324 August 2023 Cessation of Peter Raymond Yull as a person with significant control on 2020-04-01

View Document

21/08/2321 August 2023 Cessation of Hazel Carol Yull as a person with significant control on 2020-04-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY PETER YULL

View Document

19/11/1419 November 2014 SECRETARY APPOINTED NICKY MORRISON

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR HAZEL YULL

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER YULL

View Document

03/06/143 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

13/05/1413 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE MORRISON / 01/04/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICKY MORRISON / 01/04/2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 SECRETARY APPOINTED MR PETER RAYMOND YULL

View Document

17/01/1317 January 2013 SECRETARY APPOINTED MR PETER RAYMOND YULL

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MRS HAZEL CAROL YULL

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MRS CLARE LOUISE MORRISON

View Document

08/05/128 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAY

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE DAY

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE DAY

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED NICKY MORRISON

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 3 THE ORCHARD CROXLEY GREEN RICKMANSWORTH WD3 3HS UK

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/06/1029 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR PETER RAYMOND YULL

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 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