ELMSFLEET LIMITED

02360528
EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 9 Buy now
30 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2023 accounts Annual Accounts 9 Buy now
04 Aug 2022 accounts Annual Accounts 9 Buy now
30 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2021 officers Appointment of director (Joanne Nicol Burns) 2 Buy now
05 Oct 2021 officers Termination of appointment of director (Joanne Nicol Burns) 1 Buy now
05 Oct 2021 officers Termination of appointment of director (Hilary Benita Natoff) 1 Buy now
05 Oct 2021 officers Appointment of director (Joanne Nicol Burns) 2 Buy now
03 Sep 2021 officers Termination of appointment of director 1 Buy now
28 Jun 2021 accounts Annual Accounts 9 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2020 accounts Annual Accounts 9 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2019 accounts Annual Accounts 9 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2018 accounts Annual Accounts 7 Buy now
22 Feb 2018 officers Termination of appointment of director (Harsiman Arora-Lalani) 1 Buy now
26 Jan 2018 officers Appointment of director (Mr Philipp Rudolf Johannes Rohweder) 2 Buy now
01 Sep 2017 accounts Annual Accounts 7 Buy now
19 Jul 2017 officers Termination of appointment of director (James Rupert David Hackett) 1 Buy now
19 Jul 2017 officers Appointment of director (Kanti Shah) 2 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2017 officers Termination of appointment of director (Petros Elias Toseland) 1 Buy now
18 Jul 2016 annual-return Annual Return 7 Buy now
18 Jul 2016 officers Appointment of director (Ms Harsiman Arora-Lalani) 2 Buy now
15 Jul 2016 accounts Annual Accounts 7 Buy now
01 Jul 2016 officers Change of particulars for corporate secretary (Bushey Secretaries & Registrars Limited) 1 Buy now
25 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2015 accounts Annual Accounts 7 Buy now
19 Aug 2015 annual-return Annual Return 8 Buy now
12 Aug 2015 officers Appointment of director (Mr Eduardo Gois) 2 Buy now
07 Jul 2014 annual-return Annual Return 9 Buy now
07 Jul 2014 officers Termination of appointment of director (Z M Limited) 1 Buy now
07 Jul 2014 officers Termination of appointment of director (Amir Fais) 1 Buy now
07 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2014 officers Termination of appointment of director (Jeffrey Bard) 1 Buy now
15 Jan 2014 accounts Annual Accounts 2 Buy now
05 Jun 2013 annual-return Annual Return 10 Buy now
08 Apr 2013 officers Appointment of director (Mr James Rupert David Hackett) 2 Buy now
20 Mar 2013 accounts Annual Accounts 2 Buy now
30 Jan 2013 officers Termination of appointment of director (Christian Burgess) 1 Buy now
30 Jan 2013 officers Termination of appointment of director (Antoine Gelain) 1 Buy now
15 Jun 2012 annual-return Annual Return 12 Buy now
15 Jun 2012 officers Change of particulars for corporate secretary (Bushey Secretaries & Registrars Limited) 2 Buy now
15 Jun 2012 officers Change of particulars for director (Antoine Gelain) 2 Buy now
15 Jun 2012 officers Change of particulars for director (Christian John Burgess) 2 Buy now
15 Jun 2012 officers Change of particulars for director (Beverly Faith Barnett) 2 Buy now
22 Feb 2012 accounts Annual Accounts 2 Buy now
20 Jun 2011 annual-return Annual Return 8 Buy now
18 Feb 2011 accounts Annual Accounts 2 Buy now
28 Jun 2010 annual-return Annual Return 10 Buy now
28 Jun 2010 officers Change of particulars for corporate director (Z M Limited) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Hilary Benita Natoff) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Petros Elias Toseland) 2 Buy now
12 May 2010 accounts Annual Accounts 2 Buy now
16 Apr 2010 officers Change of particulars for director (Mr Amir Fais) 2 Buy now
12 Apr 2010 officers Appointment of director (Mr Amir Fais) 2 Buy now
13 Jul 2009 annual-return Return made up to 31/05/09; full list of members 7 Buy now
22 May 2009 address Registered office changed on 22/05/2009 from 191 sparrows herne busheyheath hertfordshire WD23 1AJ 1 Buy now
11 May 2009 accounts Annual Accounts 1 Buy now
22 Oct 2008 accounts Annual Accounts 6 Buy now
23 Jun 2008 annual-return Return made up to 31/05/08; full list of members 7 Buy now
03 Jun 2008 officers Appointment terminated secretary trust property management LIMITED 1 Buy now
03 Jun 2008 officers Secretary appointed bushey secretaries & registrars LIMITED 1 Buy now
03 Jun 2008 address Registered office changed on 03/06/2008 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW 1 Buy now
01 Apr 2008 officers Appointment terminated director anne bailey 1 Buy now
01 Apr 2008 officers Appointment terminated director phillip davies 1 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
12 Feb 2008 accounts Annual Accounts 7 Buy now
31 Oct 2007 annual-return Return made up to 31/05/07; no change of members 9 Buy now
02 Jan 2007 accounts Annual Accounts 7 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: c/olancaster brown LTD 83 stanmore hill stanmore middlesex HA7 3DZ 1 Buy now
24 Nov 2006 officers Secretary resigned 1 Buy now
24 Nov 2006 officers Secretary resigned 1 Buy now
24 Nov 2006 officers New secretary appointed 2 Buy now
16 Nov 2006 annual-return Return made up to 31/05/06; full list of members 9 Buy now
19 Jun 2006 officers New secretary appointed 2 Buy now
10 May 2006 address Registered office changed on 10/05/06 from: 4 30 wadham gardens london NW3 3DP 1 Buy now
10 Apr 2006 officers Secretary resigned 1 Buy now
26 Jul 2005 accounts Annual Accounts 6 Buy now
14 Jul 2005 annual-return Return made up to 31/05/05; no change of members 9 Buy now
08 Jul 2004 annual-return Return made up to 31/05/04; full list of members 11 Buy now
24 Jun 2004 accounts Annual Accounts 6 Buy now
23 Jun 2004 officers New secretary appointed 2 Buy now
23 Jun 2004 officers Director resigned 1 Buy now
24 Feb 2004 officers Director resigned 1 Buy now
12 Aug 2003 accounts Annual Accounts 6 Buy now
19 Jun 2003 annual-return Return made up to 31/05/03; full list of members 11 Buy now
01 Oct 2002 address Registered office changed on 01/10/02 from: 19 egerton gardens london NW4 4BB 1 Buy now
23 Jul 2002 accounts Annual Accounts 6 Buy now
21 Jun 2002 annual-return Return made up to 31/05/02; full list of members 13 Buy now
14 Jun 2002 officers New director appointed 2 Buy now
12 Dec 2001 officers New director appointed 2 Buy now
28 Oct 2001 accounts Annual Accounts 6 Buy now
04 Sep 2001 officers New director appointed 1 Buy now