ELMBANK DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Cessation of Andrew Gabriel Vago as a person with significant control on 2023-12-27

View Document

27/12/2327 December 2023 Director's details changed for Miss Elizabeth Margaret Vago on 2023-12-27

View Document

27/12/2327 December 2023 Notification of Elizabeth Margaret Vago as a person with significant control on 2023-12-27

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Registered office address changed from 63a Eccleston Square London SW1V 1PH England to 59 Eynham Road London W12 0HB on 2023-02-06

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

26/06/2126 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 50 CHURTON STREET LONDON SW1V 2LP

View Document

24/07/1824 July 2018 COMPANY RESTORED ON 24/07/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

29/05/1829 May 2018 STRUCK OFF AND DISSOLVED

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MISS ELIZABETH MARGARET VAGO

View Document

30/04/1530 April 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 SAIL ADDRESS CHANGED FROM: C/O GEORGE IGLESIAS 50 CHURTON STREET LONDON SW1V 2LP ENGLAND

View Document

17/02/1417 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE IGLESIAS

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR ANDREW GABRIEL VAGO

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1122 April 2011 SAIL ADDRESS CHANGED FROM: C/O ANDREW VAGO 50 CHURTON STREET LONDON SW1V 2LP ENGLAND

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR GEORGE IGLESIAS

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW VAGO

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW GABRIEL VAGO / 02/10/2009

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/02/1018 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 SECRETARY APPOINTED MISS ELIZABETH MARGARET VAGO

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY MARGARET VAGO

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 28A DENE ROAD, NORTHWOOD, MIDDX HA6 2BT

View Document

24/10/0624 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/07/949 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/949 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 REGISTERED OFFICE CHANGED ON 13/01/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/09/9116 September 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

28/10/8928 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8727 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/07/8720 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8719 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/01/876 January 1987 REGISTERED OFFICE CHANGED ON 06/01/87 FROM: CADE HOUSE, LONDON ROAD, SHENLEY, HERTS

View Document

03/05/853 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/05/85

View Document

08/02/858 February 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/858 February 1985 CERTIFICATE OF INCORPORATION

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