THE ELMS WHETSTONE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Mr Andrew John Spooner as a director on 2025-07-15

View Document

15/07/2515 July 2025 NewTermination of appointment of Collette Spooner as a director on 2025-07-15

View Document

02/06/252 June 2025 Appointment of Mrs Julie Anne Keenan as a director on 2025-06-01

View Document

02/06/252 June 2025 Termination of appointment of Helen Jane Jackson as a director on 2025-05-31

View Document

15/05/2515 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

12/12/2412 December 2024 Appointment of Mrs Jane Lesley Canvin as a director on 2024-11-29

View Document

12/12/2412 December 2024 Termination of appointment of Debbie Samantha Macfarlane as a director on 2024-11-29

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

08/05/248 May 2024 Appointment of Mrs Collette Spooner as a director on 2024-05-01

View Document

08/05/248 May 2024 Termination of appointment of David Watts as a director on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

11/04/2311 April 2023 Appointment of Mr Paul Ryan as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Matthew Robert Lucas as a director on 2023-03-31

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

27/12/2127 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/11/166 November 2016 DIRECTOR APPOINTED MR RICAHRD JAMES STORER

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WHITEHEAD / 08/07/2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED NICHOLAS GUPWELL

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MISS HELEN JANE JACKSON

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR RICHARD NEIL HILLMAN

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR PETER JAMES HAYES

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR MICHAEL ANDREW WHITEHEAD

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR DAVID WATTS

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR PETER COX

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR MATTHEW ROBERT LUCAS

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS MASSARELLA JNR

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR IAN COLIN ROBINSON

View Document

24/05/1624 May 2016 26/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/05/1518 May 2015 26/04/15 NO MEMBER LIST

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS PAUL MASSARELLA JNR / 23/10/2014

View Document

06/05/146 May 2014 26/04/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY IVAN LLOYD

View Document

24/03/1424 March 2014 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 3RD FLOOR TWO COLTON SQUARE LEICESTER LEICESTERSHIRE LE1 1QH

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

26/04/1326 April 2013 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