THE ELMS (BRADFORD) MANAGEMENT COMPANY LIMITED

04674342
20 YATEHOLM DRIVE BRADFORD ENGLAND BD6 3WH

Documents

Documents
Date Category Description Pages
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 officers Change of particulars for director (Mr Kam Singh) 2 Buy now
01 Sep 2023 accounts Annual Accounts 3 Buy now
11 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 officers Termination of appointment of director (Latifa Bellouk) 1 Buy now
20 Jan 2023 accounts Annual Accounts 3 Buy now
11 Mar 2022 officers Appointment of director (Mrs Latifa Bellouk) 2 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 4 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 accounts Annual Accounts 4 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 2 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2018 officers Termination of appointment of director (Isaac Lee Fraser) 1 Buy now
14 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
11 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 accounts Annual Accounts 2 Buy now
11 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2016 accounts Annual Accounts 4 Buy now
11 Mar 2016 annual-return Annual Return 3 Buy now
24 Apr 2015 accounts Annual Accounts 3 Buy now
12 Mar 2015 annual-return Annual Return 3 Buy now
16 Sep 2014 accounts Annual Accounts 4 Buy now
17 Mar 2014 annual-return Annual Return 3 Buy now
08 Nov 2013 accounts Annual Accounts 4 Buy now
12 Mar 2013 officers Change of particulars for director (Mr Isaac Lee Fraser) 2 Buy now
11 Mar 2013 annual-return Annual Return 3 Buy now
02 Aug 2012 accounts Annual Accounts 7 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
12 Mar 2012 officers Change of particulars for director (Mr Isaac Lee Fraser) 2 Buy now
11 Jan 2012 officers Change of particulars for director (Mr Isaac Lee Fraser) 2 Buy now
07 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2011 accounts Annual Accounts 7 Buy now
14 Mar 2011 annual-return Annual Return 3 Buy now
13 Mar 2011 officers Change of particulars for director (Isaac Lee Fraser) 2 Buy now
13 Mar 2011 officers Change of particulars for director (Kam Singh) 2 Buy now
14 Sep 2010 accounts Annual Accounts 7 Buy now
06 Apr 2010 annual-return Annual Return 14 Buy now
14 Jan 2010 officers Termination of appointment of secretary (Philip Holbrough) 2 Buy now
23 Dec 2009 accounts Annual Accounts 8 Buy now
05 Aug 2009 officers Director appointed kam singh 2 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from 13 freeman court axminster drive bailiff bridge brighouse west YORKSHIREHD6 4FN 1 Buy now
05 Mar 2009 annual-return Annual return made up to 21/02/09 10 Buy now
24 Dec 2008 accounts Annual Accounts 8 Buy now
28 Feb 2008 annual-return Annual return made up to 21/02/08 2 Buy now
27 Feb 2008 address Location of register of members 1 Buy now
02 Jan 2008 accounts Annual Accounts 8 Buy now
14 Apr 2007 annual-return Annual return made up to 21/02/07 3 Buy now
10 Mar 2007 officers New director appointed 1 Buy now
01 Mar 2007 officers Secretary resigned 1 Buy now
27 Feb 2007 officers New secretary appointed 2 Buy now
19 Feb 2007 address Registered office changed on 19/02/07 from: c/o eddisons, pennine house russell street leeds west yorkshire LS1 5RN 1 Buy now
19 Feb 2007 officers Director resigned 1 Buy now
02 Jan 2007 accounts Annual Accounts 7 Buy now
22 Feb 2006 annual-return Annual return made up to 21/02/06 2 Buy now
22 Feb 2006 address Location of register of members 1 Buy now
22 Feb 2006 address Registered office changed on 22/02/06 from: pennine house russell street leeds west yorkshire LS1 5RN 1 Buy now
17 Oct 2005 accounts Annual Accounts 6 Buy now
10 Jun 2005 officers New secretary appointed 1 Buy now
08 Jun 2005 officers Secretary resigned 1 Buy now
30 Mar 2005 officers Secretary's particulars changed 2 Buy now
23 Feb 2005 annual-return Annual return made up to 21/02/05 2 Buy now
21 Feb 2005 officers Director resigned 1 Buy now
16 Sep 2004 accounts Annual Accounts 2 Buy now
23 Mar 2004 annual-return Annual return made up to 21/02/04 4 Buy now
24 Jul 2003 officers New director appointed 3 Buy now
24 Jul 2003 officers Director resigned 1 Buy now
21 Feb 2003 incorporation Incorporation Company 23 Buy now