ELMSHOTT HOMES LIMITED

06490685
SEYMOUR MEWS HOUSE 26-37 SEYMOUR MEWS LONDON UNITED KINGDOM W1H 6BN

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 19 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 18 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 accounts Annual Accounts 21 Buy now
07 Mar 2022 officers Termination of appointment of director (Michael Henry Rosehill) 1 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 20 Buy now
19 May 2021 officers Change of particulars for corporate secretary (Cavendish Square Secretariat) 1 Buy now
14 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2021 officers Change of particulars for director (Mr Clive Robert Lewis) 2 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 officers Change of particulars for director (Mr Michael Henry Rosehill) 2 Buy now
30 Sep 2020 accounts Annual Accounts 20 Buy now
07 Jul 2020 officers Termination of appointment of director (Julian Harley Lewis) 1 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2019 accounts Annual Accounts 19 Buy now
16 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 accounts Annual Accounts 18 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 accounts Annual Accounts 16 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 auditors Auditors Resignation Company 1 Buy now
13 Sep 2016 accounts Annual Accounts 16 Buy now
16 Feb 2016 annual-return Annual Return 7 Buy now
04 Sep 2015 accounts Annual Accounts 12 Buy now
16 Feb 2015 annual-return Annual Return 7 Buy now
02 Jul 2014 accounts Annual Accounts 12 Buy now
12 Feb 2014 annual-return Annual Return 7 Buy now
24 Sep 2013 accounts Annual Accounts 12 Buy now
14 Feb 2013 annual-return Annual Return 7 Buy now
25 Sep 2012 accounts Annual Accounts 12 Buy now
13 Feb 2012 annual-return Annual Return 7 Buy now
09 Nov 2011 officers Change of particulars for director (Mr Julian Harley Lewis) 2 Buy now
26 Sep 2011 accounts Annual Accounts 11 Buy now
15 Sep 2011 officers Appointment of director (Mr Joseph Alexander Lewis) 2 Buy now
21 Jul 2011 officers Change of particulars for director (Mr Clive Robert Lewis) 2 Buy now
15 Feb 2011 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 11 Buy now
23 Aug 2010 officers Change of particulars for director (Mr Clive Robert Lewis) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Mr Julian Harley Lewis) 2 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
18 Nov 2009 incorporation Memorandum Articles 18 Buy now
16 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
02 Sep 2009 accounts Annual Accounts 1 Buy now
08 Aug 2009 incorporation Memorandum Articles 18 Buy now
04 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Mar 2009 annual-return Return made up to 01/02/09; full list of members 4 Buy now
18 Mar 2009 officers Director's change of particulars / clive lewis / 17/03/2009 2 Buy now
17 Mar 2009 officers Secretary appointed cavendish square secretariat 2 Buy now
17 Mar 2009 officers Director appointed julian harley lewis 4 Buy now
17 Mar 2009 officers Director appointed michael rosehill 3 Buy now
17 Mar 2009 officers Director appointed clive robert lewis 4 Buy now
11 Feb 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from seventh floor 90 high holborn london WC1V 6XX 1 Buy now
09 Feb 2009 officers Appointment terminated secretary olswang cosec LIMITED 1 Buy now
09 Feb 2009 officers Appointment terminated director olswang directors 2 LIMITED 1 Buy now
09 Feb 2009 officers Appointment terminated director olswang directors 1 LIMITED 1 Buy now
13 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2008 incorporation Incorporation Company 22 Buy now