ELM TREE PARK MANAGEMENT COMPANY (BEVERLEY) LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Appointment of Mr Dominic Goose as a director on 2025-06-16 |
17/06/2517 June 2025 | Appointment of Miss Claire Louise England as a director on 2025-06-16 |
05/06/255 June 2025 | Appointment of Mr Timothy Nigel Jones as a director on 2025-06-05 |
05/06/255 June 2025 | Appointment of Mr Neil Smith as a director on 2025-06-05 |
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
03/03/253 March 2025 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with no updates |
12/08/2412 August 2024 | Termination of appointment of Catherine Hockey as a director on 2024-08-08 |
26/06/2426 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
04/01/244 January 2024 | Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04 |
04/01/244 January 2024 | Director's details changed for Mrs Jane Fare on 2024-01-04 |
04/01/244 January 2024 | Director's details changed for Mrs Catherine Hockey on 2024-01-04 |
12/12/2312 December 2023 | Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07 |
12/12/2312 December 2023 | Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07 |
30/10/2330 October 2023 | Appointment of Mrs Catherine Hockey as a director on 2023-10-27 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
01/09/231 September 2023 | Termination of appointment of Nicholas Coultish as a director on 2023-09-01 |
01/09/231 September 2023 | Appointment of Mrs Jane Fare as a director on 2023-08-24 |
26/06/2326 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
28/12/2228 December 2022 | Termination of appointment of Shirlie Ramsay as a director on 2022-12-24 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/03/2230 March 2022 | Appointment of Ms Shirlie Ramsay as a director on 2022-03-29 |
15/10/2115 October 2021 | Termination of appointment of Colin Livingstone as a director on 2021-10-15 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
24/06/2124 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/06/194 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
02/07/182 July 2018 | NOTIFICATION OF PSC STATEMENT ON 26/09/2017 |
18/05/1818 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
10/10/1710 October 2017 | CESSATION OF MARK CONNORS AS A PSC |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/09/1726 September 2017 | APPOINTMENT TERMINATED, SECRETARY PENTLAND ESTATE MANAGEMENT |
26/09/1726 September 2017 | CORPORATE SECRETARY APPOINTED FIRSTPORT SECRETARIAL LIMITED |
26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM SPECIALIST SERVICES BUILDING LEICESTER ROAD WOLVEY HINCKLEY LE10 3JF ENGLAND |
26/06/1726 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 8 BLAKE STREET YORK YO1 8XJ |
12/10/1612 October 2016 | CORPORATE SECRETARY APPOINTED PENTLAND ESTATE MANAGEMENT |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/10/1523 October 2015 | APPOINTMENT TERMINATED, DIRECTOR NEIL WILKINSON |
23/10/1523 October 2015 | 26/09/15 NO MEMBER LIST |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/02/1516 February 2015 | DIRECTOR APPOINTED MR THOMAS PAUL HOGAN |
20/01/1520 January 2015 | DIRECTOR APPOINTED MR NEIL GRAHAM WILKINSON |
11/12/1411 December 2014 | DIRECTOR APPOINTED MR MARK RICHARD CONNORS |
11/12/1411 December 2014 | DIRECTOR APPOINTED MR ANDREW JOHN TAYLOR |
30/09/1430 September 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
26/09/1426 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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