ELM VILLAGE BLOCK C (FREEHOLD) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

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

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Second filing of Confirmation Statement dated 2022-11-14

View Document

14/02/2314 February 2023 Second filing of Confirmation Statement dated 2018-11-14

View Document

09/01/239 January 2023 Registered office address changed from 46 Strangford Management Ltd 46 New Broad Street London EC2M 1JH England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Johnson Burke and Co Ltd as a secretary on 2023-01-01

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-14 with updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Total exemption full 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

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 NOTIFICATION OF PSC STATEMENT ON 21/02/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 CESSATION OF SHEILA PETRA NAUJOKS AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF BHARAT BHUSHAN MITTAL AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF NICHOLAS ROSS AYRE AS A PSC

View Document

15/11/1815 November 2018 Confirmation statement made on 2018-11-14 with updates

View Document

14/11/1814 November 2018 PREVSHO FROM 30/11/2018 TO 30/06/2018

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

01/03/161 March 2016 ALTER ARTICLES 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM BURFORD LACEY BARTONS LANE PETWORTH GU28 0DA UNITED KINGDOM

View Document

24/11/1424 November 2014 SECRETARY APPOINTED MR ANTHONTY DAVID ROGERS

View Document

14/11/1314 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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