ELMS DANN LTD

Company Documents

DateDescription
30/10/2430 October 2024 Registered office address changed from Swan House Common Slip 22 st Marys Street Chippenham Wiltshire SN15 3JW United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-10-30

View Document

30/10/2430 October 2024 Declaration of solvency

View Document

30/10/2430 October 2024 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Resolutions

View Document

23/10/2423 October 2024 Satisfaction of charge 094499210003 in full

View Document

23/10/2423 October 2024 Satisfaction of charge 094499210002 in full

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/03/2418 March 2024 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Change of details for Mr Leslie Matthew Elms as a person with significant control on 2016-04-10

View Document

21/02/2321 February 2023 Change of details for Mr Christopher Richard Dann as a person with significant control on 2016-04-06

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/02/2320 February 2023 Director's details changed for Mr Leslie Matthew Elms on 2021-02-18

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

14/02/2214 February 2022 Director's details changed for Mr Leslie Mathew Elms on 2015-02-20

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/06/1724 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

31/03/1731 March 2017 PREVSHO FROM 28/02/2017 TO 30/09/2016

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD DANN / 05/09/2016

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ELMS / 20/03/2017

View Document

29/03/1729 March 2017 CURRSHO FROM 28/02/2018 TO 30/09/2017

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094499210001

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM
MEADOW COTTAGE SWAN BOTTOM
THE LEE
GREAT MISSENDEN
BUCKINGHAMSHIRE
HP16 9NN
UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DANN

View Document

12/04/1612 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ELSE / 17/04/2015

View Document

20/02/1520 February 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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