ELSTREE PROPERTY MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Notification of Jayna Davies as a person with significant control on 2025-08-18 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/11/2420 November 2024 | Compulsory strike-off action has been discontinued |
20/11/2420 November 2024 | Compulsory strike-off action has been discontinued |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
13/11/2413 November 2024 | Termination of appointment of Philip Charles Davies as a director on 2023-10-01 |
13/11/2413 November 2024 | Termination of appointment of Philip Charles Davies as a secretary on 2023-10-01 |
13/11/2413 November 2024 | Confirmation statement made on 2024-09-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-09-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Appointment of Mrs Jayna Davies as a director on 2022-01-26 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 62 EASTBOURNE AVENUE STEVENAGE HERTS SG1 2EX |
13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN PHILIP DAVIES / 13/03/2020 |
13/03/2013 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP CHARLES DAVIES / 13/03/2020 |
13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES DAVIES / 13/03/2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
24/05/1924 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/09/1626 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 036955280003 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/01/1226 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES DAVIES / 01/10/2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN PHILIP DAVIES / 01/10/2009 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
10/07/0910 July 2009 | DISS40 (DISS40(SOAD)) |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0919 May 2009 | FIRST GAZETTE |
30/06/0830 June 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/12/072 December 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
08/08/078 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
15/03/0615 March 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | DELIVERY EXT'D 3 MTH 31/01/05 |
05/05/055 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
23/03/0523 March 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | DELIVERY EXT'D 3 MTH 31/01/04 |
06/07/046 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
09/02/049 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
08/07/038 July 2003 | DIRECTOR RESIGNED |
06/05/036 May 2003 | NEW DIRECTOR APPOINTED |
08/04/038 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
29/01/0329 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | NEW DIRECTOR APPOINTED |
07/03/027 March 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
19/05/0119 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0113 February 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
25/01/0125 January 2001 | FULL ACCOUNTS MADE UP TO 31/01/00 |
13/03/0013 March 2000 | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | REGISTERED OFFICE CHANGED ON 15/10/99 FROM: ELSTREE FILM STUDIOS SHENLEY ROAD, BOREHAMWOOD HERTFORDSHIRE WD6 1JG |
11/03/9911 March 1999 | NEW DIRECTOR APPOINTED |
03/02/993 February 1999 | DIRECTOR RESIGNED |
03/02/993 February 1999 | SECRETARY RESIGNED |
03/02/993 February 1999 | NEW SECRETARY APPOINTED |
14/01/9914 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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