ELM VILLAGE BLOCK A FLAT 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
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/11/2410 November 2024 Termination of appointment of John Michael Shirley as a director on 2024-11-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Appointment of Mr Philip Graham Clark as a director on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Mr Jose Carlos De Gouveia as a director on 2024-05-20

View Document

19/05/2419 May 2024 Registered office address changed from 152 Barker Drive Elm Village Camden Town London NW1 0JE to 130 Barker Drive 130 Barker Drive London NW1 0JE on 2024-05-19

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Termination of appointment of John Michael Shirley as a secretary on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr Gus Wilson as a secretary on 2024-01-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

15/11/2115 November 2021 Appointment of Mr Gus Wilson as a director on 2021-11-15

View Document

27/07/2127 July 2021 Termination of appointment of Edward Thomas Franks as a director on 2021-07-26

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS FRANKS / 01/01/2016

View Document

15/02/1615 February 2016 31/12/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 31/12/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1428 January 2014 31/12/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/02/131 February 2013 31/12/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 DIRECTOR APPOINTED MR EDWARD FRANKS

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/01/1229 January 2012 31/12/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 31/12/10 NO MEMBER LIST

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WITHEY

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR MAURA RYAN-DOMMERGUE

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MAURA RYAN-DOMMERGUE

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

11/01/1011 January 2010 31/12/09 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WITHEY / 10/01/2010

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL SHIRLEY / 10/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TAYLOR / 10/01/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/05/0918 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MATTHEW WITHEY

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/02/051 February 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/02/041 February 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/03/0225 March 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/01/0126 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/03/995 March 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/04/9820 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

11/11/9611 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/02/9618 February 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/04/959 April 1995 ADOPT MEM AND ARTS 27/03/95

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/04/9326 April 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

20/06/9220 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: 85 BALLARDS LANE FINCHLEY LONDON N3 1XV

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/05/9113 May 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: 100 CHALK FARM ROAD LONDON NW1 8EH

View Document

14/01/9114 January 1991 ANNUAL RETURN MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 ANNUAL RETURN MADE UP TO 17/11/87

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

25/06/8725 June 1987 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 REGISTERED OFFICE CHANGED ON 06/03/87 FROM: 136 BARKER DRIVE ELM VILLAGE CAMDEN LONDON NW1 0JE

View Document

08/12/868 December 1986 DIRECTOR RESIGNED

View Document

09/09/869 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

29/07/8629 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document


More Company Information