ELM VILLAGE BLOCK D FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

27/02/2527 February 2025 Termination of appointment of Paul Stephen Marks as a director on 2025-02-27

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/11/2428 November 2024 Appointment of Mrs Sandra Murray as a director on 2024-11-28

View Document

21/11/2421 November 2024 Appointment of Mrs Willow Tang as a director on 2024-11-14

View Document

21/11/2421 November 2024 Appointment of Mr Richard Stephen Cotton as a director on 2024-11-14

View Document

21/11/2421 November 2024 Appointment of Mr Simon Prosser as a director on 2024-11-14

View Document

20/11/2420 November 2024 Termination of appointment of Peter Petrou as a director on 2024-11-14

View Document

20/11/2420 November 2024 Appointment of Mr Peter Petrou as a director on 2024-11-14

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2024-01-31

View Document

08/05/248 May 2024 Notification of Peter Petrou as a person with significant control on 2024-05-05

View Document

30/04/2430 April 2024 Cessation of David Royston-Lee as a person with significant control on 2024-04-30

View Document

01/02/241 February 2024 Termination of appointment of David Royston-Lee as a director on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Appointment of Ms Dana Rodericks as a director on 2024-01-01

View Document

13/11/2313 November 2023 Cessation of John Richmond as a person with significant control on 2023-11-02

View Document

13/11/2313 November 2023 Termination of appointment of Helen Savva as a director on 2023-11-02

View Document

13/11/2313 November 2023 Notification of David Royston-Lee as a person with significant control on 2023-11-02

View Document

13/11/2313 November 2023 Appointment of Mr Paul Stephen Marks as a director on 2023-11-02

View Document

13/11/2313 November 2023 Termination of appointment of John Richmond as a director on 2023-11-02

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/02/224 February 2022 Termination of appointment of Dana Rodericks as a director on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/12/213 December 2021 Appointment of Mr Peter Petrou as a director on 2021-11-15

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/11/1813 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR CURRIE SYLVIA

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

26/01/1826 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR JOHN RICHMOND

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MS HELEN SAVVA

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR DAVID ROYSTON-LEE

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/06/1613 June 2016 06/06/16 NO MEMBER LIST

View Document

12/10/1512 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 06/06/15 NO MEMBER LIST

View Document

22/08/1422 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 06/06/14 NO MEMBER LIST

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/06/136 June 2013 06/06/13 NO MEMBER LIST

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY IVAN WHITTINGHAM

View Document

14/06/1214 June 2012 CORPORATE SECRETARY APPOINTED GOLDFIELD PROPERTIES LIMITED

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 170 DORSET ROAD LONDON SW19 3EF

View Document

14/06/1214 June 2012 06/06/12 NO MEMBER LIST

View Document

27/10/1127 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 06/06/11 NO MEMBER LIST

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CURRIE SYLVIA / 01/11/2009

View Document

20/06/1020 June 2010 06/06/10 NO MEMBER LIST

View Document

22/02/1022 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR ERIN HALES

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 06/06/09

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD COTTON

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN RICHMOND

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/07/082 July 2008 ANNUAL RETURN MADE UP TO 06/06/08

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 ANNUAL RETURN MADE UP TO 06/06/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/08/0623 August 2006 ANNUAL RETURN MADE UP TO 06/06/06

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/06/0527 June 2005 ANNUAL RETURN MADE UP TO 06/06/05

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 ANNUAL RETURN MADE UP TO 06/06/04

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 ANNUAL RETURN MADE UP TO 06/06/03

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 ANNUAL RETURN MADE UP TO 06/06/02

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 ANNUAL RETURN MADE UP TO 06/06/01

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/07/0010 July 2000 ANNUAL RETURN MADE UP TO 06/06/00

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/07/9921 July 1999 ANNUAL RETURN MADE UP TO 06/06/99

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA SS1 2JH

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 22A ST. ANDREWS ROAD SHOEBURYNESS ESSEX SS3 9HK

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/06/9822 June 1998 ANNUAL RETURN MADE UP TO 06/06/98

View Document

02/10/972 October 1997 ANNUAL RETURN MADE UP TO 06/06/97

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 ANNUAL RETURN MADE UP TO 06/06/96

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/06/9513 June 1995 ANNUAL RETURN MADE UP TO 06/06/95

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

07/11/947 November 1994 ANNUAL RETURN MADE UP TO 06/06/94

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

05/09/935 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/09/935 September 1993 ANNUAL RETURN MADE UP TO 06/06/93

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 ANNUAL RETURN MADE UP TO 06/06/92

View Document

01/07/921 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 ANNUAL RETURN MADE UP TO 06/06/91

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

29/06/9029 June 1990 ANNUAL RETURN MADE UP TO 06/06/90

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

02/02/902 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 ANNUAL RETURN MADE UP TO 15/08/89

View Document

08/02/898 February 1989 ANNUAL RETURN MADE UP TO 20/10/88

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

17/05/8817 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

24/03/8824 March 1988 ANNUAL RETURN MADE UP TO 26/10/87

View Document

24/03/8824 March 1988 REGISTERED OFFICE CHANGED ON 24/03/88 FROM: 50 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0BY

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/869 January 1986 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