ELMBARON LIMITED

01868667
6 THE GRANGE EVERTON LYMINGTON SO41 0ZR

Documents

Documents
Date Category Description Pages
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 5 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2022 accounts Annual Accounts 5 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2021 officers Appointment of director (Mr Raymond Charles Mitchell) 2 Buy now
11 Nov 2021 officers Termination of appointment of director (Roderick Michael Mostyn Evans) 1 Buy now
03 Aug 2021 accounts Annual Accounts 5 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2020 officers Termination of appointment of secretary (Stewart Atkins) 1 Buy now
21 Nov 2020 officers Appointment of secretary (Mrs Natasha Jane Kirk) 2 Buy now
21 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2020 accounts Annual Accounts 5 Buy now
02 Apr 2020 officers Appointment of director (Mr Roderick Michael Mostyn Evans) 2 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 officers Termination of appointment of director (Jean Margaret Tracy) 1 Buy now
29 Jul 2019 accounts Annual Accounts 5 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2019 officers Appointment of director (Mr Jonathan Michael Rushton Clarke) 2 Buy now
30 Mar 2019 officers Termination of appointment of director (Roger Clays) 1 Buy now
22 Oct 2018 officers Change of particulars for director (Mrs Natasha Jane Kirk) 2 Buy now
22 Oct 2018 officers Appointment of director (Mrs Natasha Jane Kirk) 2 Buy now
19 Oct 2018 officers Termination of appointment of director (Jane Susan Hall) 1 Buy now
18 Oct 2018 accounts Annual Accounts 5 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2018 officers Termination of appointment of secretary (Roger Clays) 1 Buy now
06 Mar 2018 officers Appointment of secretary (Mr Stewart Atkins) 2 Buy now
06 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2017 officers Appointment of director (John Gareth Edwards) 3 Buy now
21 Aug 2017 officers Termination of appointment of director (Patricia Bronwyn Summers) 2 Buy now
09 Aug 2017 accounts Annual Accounts 5 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Dec 2016 officers Appointment of director (Neil Bosworth) 3 Buy now
28 Nov 2016 officers Appointment of director (Neil Bosworth) 3 Buy now
17 Nov 2016 officers Termination of appointment of director (Belinda Jayne Evans) 2 Buy now
17 Nov 2016 officers Termination of appointment of director (Keith Gurden) 2 Buy now
17 Nov 2016 officers Appointment of secretary (Roger Clays) 3 Buy now
17 Nov 2016 officers Termination of appointment of secretary (Keith Gurden) 2 Buy now
17 Nov 2016 officers Appointment of director (Ian John Page) 3 Buy now
17 Nov 2016 officers Termination of appointment of director (Belinda Jayne Evans) 2 Buy now
21 Aug 2016 accounts Annual Accounts 6 Buy now
27 May 2016 annual-return Annual Return 12 Buy now
27 Oct 2015 officers Appointment of director (Mrs Patricia Bronwyn Summers) 2 Buy now
21 Oct 2015 accounts Annual Accounts 6 Buy now
10 Apr 2015 annual-return Annual Return 11 Buy now
10 Apr 2015 officers Termination of appointment of director (Adrian Michael Summers) 1 Buy now
10 Nov 2014 officers Appointment of director (Belinda Jayne Evans) 3 Buy now
27 Oct 2014 accounts Annual Accounts 6 Buy now
27 Oct 2014 officers Termination of appointment of director (Kenneth William Morley) 2 Buy now
08 May 2014 annual-return Annual Return 12 Buy now
01 May 2014 officers Appointment of director (Stewart Atkins) 4 Buy now
01 May 2014 officers Termination of appointment of director (Derek Mills) 2 Buy now
10 Dec 2013 accounts Annual Accounts 6 Buy now
03 Apr 2013 annual-return Annual Return 12 Buy now
18 Sep 2012 accounts Annual Accounts 6 Buy now
22 Jun 2012 annual-return Annual Return 12 Buy now
22 Jun 2012 officers Appointment of secretary (Keith Gurden) 4 Buy now
22 Jun 2012 officers Termination of appointment of secretary (Jane Hall) 2 Buy now
22 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jun 2011 accounts Annual Accounts 6 Buy now
26 Apr 2011 annual-return Annual Return 13 Buy now
06 Jul 2010 accounts Annual Accounts 6 Buy now
26 Apr 2010 annual-return Annual Return 12 Buy now
22 Apr 2010 officers Change of particulars for director (Jean Margaret Tracy) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Derek Frank Mills) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Stephen Ronald Frederick Jennings) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Kenneth William Morley) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Jane Susan Hall) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Michael John Thompson) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Roger Clays) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Keith Gurden) 2 Buy now
17 Jun 2009 accounts Annual Accounts 6 Buy now
27 Apr 2009 officers Secretary appointed jane susan hall 2 Buy now
22 Apr 2009 annual-return Return made up to 24/03/09; full list of members 10 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from 5 the grange everton lymington hants SO41 0ZR 1 Buy now
21 Apr 2009 officers Appointment terminated secretary roger clays 1 Buy now
19 Jun 2008 accounts Annual Accounts 6 Buy now
13 May 2008 annual-return Return made up to 24/03/08; full list of members 11 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
07 Feb 2008 officers New director appointed 2 Buy now
25 Jun 2007 accounts Annual Accounts 6 Buy now
18 Apr 2007 annual-return Return made up to 24/03/07; full list of members 6 Buy now
24 Jul 2006 accounts Annual Accounts 5 Buy now
07 Apr 2006 annual-return Return made up to 24/03/06; full list of members 6 Buy now
23 Jan 2006 officers New secretary appointed 2 Buy now
23 Jan 2006 officers Secretary resigned 2 Buy now
10 Jan 2006 address Registered office changed on 10/01/06 from: 3 the grange everton lymington hampshire SO41 0ZR 1 Buy now
19 Sep 2005 accounts Annual Accounts 5 Buy now
08 Aug 2005 officers New director appointed 2 Buy now
08 Aug 2005 officers Director resigned 1 Buy now
09 Apr 2005 annual-return Return made up to 24/03/05; full list of members 6 Buy now
25 Nov 2004 accounts Annual Accounts 5 Buy now
31 Mar 2004 annual-return Return made up to 24/03/04; full list of members 14 Buy now
31 Mar 2004 officers Director resigned 1 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
05 Mar 2004 officers Director resigned 1 Buy now
05 Mar 2004 officers New director appointed 2 Buy now
27 Oct 2003 officers Director resigned 1 Buy now
27 Oct 2003 officers New director appointed 2 Buy now