ELMS FARM BARNS MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

17/07/2517 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/05/2321 May 2023 Appointment of Mr Thomas Richard Andrew Carter as a director on 2023-05-21

View Document

21/05/2321 May 2023 Termination of appointment of James Hollingsworth as a director on 2023-05-21

View Document

21/05/2321 May 2023 Cessation of James Hollingsworth as a person with significant control on 2023-05-21

View Document

21/05/2321 May 2023 Notification of Thomas Richard Andrew Carter as a person with significant control on 2023-05-21

View Document

21/05/2321 May 2023 Registered office address changed from 1, Elms Farm Barns Snelston Ashbourne DE6 2EP England to 3 Elms Farm Barns Snelston Ashbourne Derbyshire DE6 2EP on 2023-05-21

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

06/11/216 November 2021 Termination of appointment of Jp-Ann Chambers as a director on 2021-11-05

View Document

08/09/218 September 2021 Registered office address changed from , 3 Elms Farm Barns Littlefield Lane, Snelston, Ashbourne, Derbyshire, DE6 2EP to 3 Elms Farm Barns Snelston Ashbourne Derbyshire DE6 2EP on 2021-09-08

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-06-30

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

29/02/2029 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

20/06/1620 June 2016 14/06/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

View Accounts

16/06/1516 June 2015 14/06/15 NO MEMBER LIST

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Accounts

18/06/1418 June 2014 14/06/14 NO MEMBER LIST

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEAD

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

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

View Accounts

19/06/1319 June 2013 14/06/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED DIANE WRIGHT

View Document

16/11/1216 November 2012 SECRETARY APPOINTED SARAH DAWSON

View Document

09/11/129 November 2012 DIRECTOR APPOINTED JP-ANN CHAMBERS

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES STANTON

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 9-11 CARTER STREET UTTOXETER ST14 8HB UNITED KINGDOM

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MICHAEL WILLIAM MEAD

View Document

09/11/129 November 2012 Registered office address changed from , 9-11 Carter Street, Uttoxeter, ST14 8HB, United Kingdom on 2012-11-09

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY DUNN

View Document

16/07/1216 July 2012 14/06/12 NO MEMBER LIST

View Document

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

View Accounts

14/06/1114 June 2011 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