ELM VILLAGE BLOCK C FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with no 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

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no 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

10/01/2310 January 2023 Registered office address changed from Strangford Management 46 New Broad Street London EC2M 1JH England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Johnson Burke and Co Ltd as a secretary on 2023-01-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-06-30

View Document

09/08/219 August 2021 Micro company accounts made up to 2021-06-30

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

19/12/1919 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/01/1817 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 20/09/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR NICHOLAS ROSS AYRE

View Document

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

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1422 September 2014 20/09/14 NO MEMBER LIST

View Document

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

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/09/1320 September 2013 20/09/13 NO MEMBER LIST

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MS SHEILA PETRA NAUJOKS

View Document

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

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/09/1220 September 2012 20/09/12 NO MEMBER LIST

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID ROGERS / 01/09/2012

View Document

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

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR SAMA BAJJALI

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR BHARAT BHUSHAN MITTAL

View Document

13/12/1113 December 2011 20/09/11 NO MEMBER LIST

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM C/O KEITH VAUDREY & CO 1ST FLOOR 15 YOUNG STREET KENSINGTON LONDON W8 5EH

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED KAY ELIZABETH LACEY

View Document

13/12/1013 December 2010 20/09/10 NO MEMBER LIST

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMA BAJJALI / 01/10/2009

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS HALL

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 64 BAKER STREET LONDON W1U 7GB

View Document

10/11/0910 November 2009 20/09/09 NO MEMBER LIST

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 20/09/08

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/09/0728 September 2007 ANNUAL RETURN MADE UP TO 20/09/07

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/10/0613 October 2006 ANNUAL RETURN MADE UP TO 20/09/06

View Document

30/09/0530 September 2005 ANNUAL RETURN MADE UP TO 20/09/05

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 41-42 BERNERS STREET LONDON W1P 3AA

View Document

13/10/0413 October 2004 ANNUAL RETURN MADE UP TO 06/10/04

View Document

11/11/0311 November 2003 ANNUAL RETURN MADE UP TO 21/10/03

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/11/0216 November 2002 ANNUAL RETURN MADE UP TO 07/11/02

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/12/0121 December 2001 ANNUAL RETURN MADE UP TO 17/11/01

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

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

View Document

22/11/0022 November 2000 ANNUAL RETURN MADE UP TO 17/11/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/12/992 December 1999 ANNUAL RETURN MADE UP TO 20/11/99

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/12/984 December 1998 ANNUAL RETURN MADE UP TO 20/11/98

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/01/985 January 1998 ANNUAL RETURN MADE UP TO 02/12/97

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 ANNUAL RETURN MADE UP TO 02/12/96

View Document

29/12/9529 December 1995 ANNUAL RETURN MADE UP TO 14/12/95

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/01/9322 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

15/01/9215 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/05/919 May 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED

View Document

11/07/9011 July 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/06/898 June 1989 ANNUAL RETURN MADE UP TO 31/12/87

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/03/8920 March 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS ESSEX SS3 9HK

View Document

14/06/8814 June 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/8813 May 1988 ANNUAL RETURN MADE UP TO 12/01/87

View Document

13/05/8813 May 1988 REGISTERED OFFICE CHANGED ON 13/05/88 FROM: 50 LANCASTER ROAD ENFIELD MIDDLESEX

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/884 March 1988 FIRST GAZETTE

View Document

05/02/855 February 1985 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