ELM REVERSIONS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Full accounts made up to 2024-09-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

03/03/223 March 2022 Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2022-03-03

View Document

02/03/222 March 2022 Change of details for Elm Property Investments Llp as a person with significant control on 2022-03-01

View Document

29/12/2129 December 2021 Full accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Change of details for Elm Property Investments Llp as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2021-11-02

View Document

22/10/2122 October 2021 Satisfaction of charge 054402990003 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 054402990002 in full

View Document

23/09/2123 September 2021 Registration of charge 054402990004, created on 2021-09-13

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

08/04/208 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TREVOR BARBER / 28/07/2016

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ANTONY LEWIS PIERCE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY ADAM MCGHIN

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOPLING

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054402990003

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054402990002

View Document

22/04/1622 April 2016 ALTER ARTICLES 04/04/2016

View Document

22/04/1622 April 2016 ARTICLES OF ASSOCIATION

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE

View Document

18/03/1618 March 2016 SECRETARY APPOINTED ADAM MCGHIN

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

21/10/1421 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COUCH

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARBER / 12/12/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 22/12/2011

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011

View Document

20/05/1120 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MARK GREENWOOD

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED NICHOLAS MARK FLETCHER JOPLING

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK ON / 16/09/2010

View Document

18/05/1018 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/11/096 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED NICK ON

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE

View Document

23/12/0823 December 2008 SECRETARY APPOINTED MICHAEL PATRICK WINDLE

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED PAUL BARBER

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: ROMAN HOUSE 296 GOLDERS GREEN ROAD LONDON NW11 9PT

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 43-45 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1EE

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

17/05/0517 May 2005 COMPANY NAME CHANGED SPRINT 1018 LIMITED CERTIFICATE ISSUED ON 17/05/05

View Document

29/04/0529 April 2005 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