ELM PROPERTY MANAGEMENT (SNAPE MALTINGS) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

22/02/2322 February 2023 Appointment of Mrs Sarah Anne Zins as a director on 2023-02-20

View Document

22/02/2322 February 2023 Appointment of Mrs Angela Jane Treagust as a director on 2023-02-20

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/05/224 May 2022 Termination of appointment of Andrew Michael Lawrence Staff as a director on 2022-04-11

View Document

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

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/07/2113 July 2021 Notification of Britten Pears Arts as a person with significant control on 2021-07-13

View Document

28/06/2128 June 2021 Cessation of Snape Maltings Trading Limited as a person with significant control on 2021-06-28

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE COMER

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY TERENCE COMER

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PHILIP COMER / 13/01/2017

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR ANDREW MICHAEL LAWRENCE STAFF

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/06/163 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 SAIL ADDRESS CHANGED FROM: C/O LARKING GOWEN 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL ENGLAND

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

01/05/151 May 2015 SECTIOM 519 OF THE COMPANIES ACT 2006

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM, SNAPE MALTINGS, SNAPE, SAXMUNDHAM, SUFFOLK, IP17 1SR

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR HENRY DAVID ARCHDALE HEYMAN YOUNG

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR TERENCE PHILIP COMER

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE GOODERHAM

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE GOODERHAM

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALESHA GOODERHAM

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE GOODERHAM

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR TERENCE PHILIP COMER

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 SAIL ADDRESS CHANGED FROM: C/O LARKING GOWEN UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR GEORGE EDWARD GOODERHAM

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB

View Document

18/05/1118 May 2011 AUDITOR'S RESIGNATION

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JONATHAN CAMPBELL GOODERHAM / 15/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALESHA GOODERHAM / 15/05/2010

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

25/06/0925 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS; AMEND

View Document

19/06/0919 June 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/0714 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information