ELMERS END ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Satisfaction of charge 113495940003 in full

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Registration of charge 113495940005, created on 2025-01-24

View Document

27/01/2527 January 2025 Satisfaction of charge 113495940001 in full

View Document

27/01/2527 January 2025 Satisfaction of charge 113495940002 in full

View Document

16/12/2416 December 2024 Termination of appointment of Joseph Isiah Springer as a director on 2024-12-15

View Document

10/12/2410 December 2024 Registration of charge 113495940004, created on 2024-12-09

View Document

11/10/2411 October 2024 Cessation of Berryvilla Investments Limited as a person with significant control on 2024-09-29

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

10/10/2410 October 2024 Notification of Investwell Estates Ltd as a person with significant control on 2024-09-24

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Appointment of Mr Joseph Isiah Springer as a director on 2024-03-01

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113495940003

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113495940002

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113495940001

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERRYVILLA INVESTMENTS LIMITED

View Document

03/07/183 July 2018 CESSATION OF BLIMA BLANCHE STROH AS A PSC

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 CESSATION OF BERRYVILLA INVESTMENTS LTD AS A PSC

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLIMA BLANCHE STROH

View Document

08/05/188 May 2018 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