ELM COURT (SIDCUP) MANAGEMENT LIMITED

05367668
NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 6 Buy now
15 Sep 2024 officers Termination of appointment of director (Rosemary Anne Costello) 1 Buy now
28 Jul 2024 officers Termination of appointment of director (Victoria Mary Hoare) 1 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2023 accounts Annual Accounts 6 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 6 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 6 Buy now
28 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 6 Buy now
29 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 6 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 7 Buy now
03 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2016 accounts Annual Accounts 3 Buy now
18 Feb 2016 annual-return Annual Return 6 Buy now
18 Feb 2016 officers Change of particulars for director (Mr Nicola Luigi Paterno) 2 Buy now
18 Feb 2016 officers Change of particulars for secretary (Mr Nicola Luigi Paterno) 1 Buy now
23 Dec 2015 officers Appointment of director (Mrs Rosemary Anne Costello) 2 Buy now
23 Dec 2015 officers Appointment of director (Miss Victoria Mary Hoare) 2 Buy now
05 Oct 2015 officers Appointment of director (Mr Nicola Luigi Paterno) 2 Buy now
05 Oct 2015 officers Appointment of secretary (Mr Nicola Luigi Paterno) 2 Buy now
28 Sep 2015 officers Termination of appointment of director (Brian Leonard Moleshead) 1 Buy now
28 Sep 2015 officers Termination of appointment of secretary (Brian Leonard Moleshead) 1 Buy now
30 Jul 2015 accounts Annual Accounts 6 Buy now
27 Feb 2015 annual-return Annual Return 5 Buy now
22 Jul 2014 accounts Annual Accounts 8 Buy now
24 Feb 2014 annual-return Annual Return 5 Buy now
30 Jul 2013 accounts Annual Accounts 8 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 6 Buy now
27 Feb 2012 annual-return Annual Return 5 Buy now
20 Jun 2011 accounts Annual Accounts 6 Buy now
21 Feb 2011 annual-return Annual Return 5 Buy now
16 Jun 2010 accounts Annual Accounts 6 Buy now
23 Feb 2010 auditors Auditors Resignation Company 1 Buy now
18 Feb 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 officers Change of particulars for director (Brian Leonard Moleshead) 2 Buy now
18 Feb 2010 officers Change of particulars for director (John Edward Martin) 2 Buy now
16 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2009 accounts Annual Accounts 12 Buy now
13 May 2009 annual-return Annual return made up to 17/02/09 10 Buy now
20 Aug 2008 accounts Annual Accounts 11 Buy now
10 Apr 2008 address Location of register of members 1 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from crest house pyrcroft road chertsey surrey KT16 9GN 1 Buy now
17 Mar 2008 officers Appointment terminated director david tillbrook 1 Buy now
17 Mar 2008 officers Appointment terminated director peter sebry 1 Buy now
17 Mar 2008 officers Appointment terminated director steven jones 1 Buy now
17 Mar 2008 officers Appointment terminated director nicholas davies 1 Buy now
17 Mar 2008 officers Appointment terminated director philippa bugby 1 Buy now
17 Mar 2008 officers Appointment terminated director robert barber 1 Buy now
17 Mar 2008 officers Appointment terminated director simon banfield 1 Buy now
17 Mar 2008 officers Appointment terminated secretary julia cowley 1 Buy now
17 Mar 2008 officers Director and secretary appointed brian leonard moleshead 2 Buy now
17 Mar 2008 officers Director appointed john edward martin 2 Buy now
17 Mar 2008 officers Director appointed arthur stanley maxted 2 Buy now
19 Feb 2008 annual-return Annual return made up to 17/02/08 3 Buy now
22 Jan 2008 officers Secretary resigned 1 Buy now
22 Jan 2008 officers New secretary appointed 2 Buy now
07 Sep 2007 accounts Annual Accounts 11 Buy now
16 Aug 2007 officers Director's particulars changed 1 Buy now
22 Mar 2007 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
19 Feb 2007 annual-return Annual return made up to 17/02/07 3 Buy now
05 Dec 2006 accounts Annual Accounts 11 Buy now
11 Sep 2006 address Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL 1 Buy now
02 Mar 2006 annual-return Annual return made up to 17/02/06 2 Buy now
16 Jun 2005 officers New director appointed 3 Buy now
16 May 2005 officers New director appointed 2 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
10 Mar 2005 address Location of register of members 1 Buy now
17 Feb 2005 incorporation Incorporation Company 27 Buy now