ELMFIELD ROAD LIMITED

08667242
16 TINWORTH STREET LONDON ENGLAND SE11 5AL

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 25 Buy now
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2023 accounts Annual Accounts 20 Buy now
28 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2022 mortgage Registration of a charge 37 Buy now
09 Sep 2022 accounts Annual Accounts 20 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 20 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 officers Appointment of director (Mr David Francis Fuller) 2 Buy now
20 Jul 2021 officers Termination of appointment of director (Simon Laborda Wigzell) 1 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Fredrik Jonas Widlund) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Simon Laborda Wigzell) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 accounts Annual Accounts 21 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 officers Termination of appointment of director (Erik Henry Klotz) 1 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (John Howard Whiteley) 1 Buy now
27 Jun 2019 accounts Annual Accounts 19 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2018 accounts Annual Accounts 19 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 25 Buy now
12 Oct 2016 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 21 Buy now
20 Nov 2015 officers Change of particulars for director (Mr Erik Henry Klotz) 3 Buy now
28 Aug 2015 annual-return Annual Return 7 Buy now
05 Jun 2015 accounts Annual Accounts 16 Buy now
06 Nov 2014 officers Appointment of director (Mr Fredrik Jonas Widlund) 2 Buy now
29 Aug 2014 annual-return Annual Return 6 Buy now
27 Feb 2014 officers Appointment of director (Simon Laborda Wigzell) 3 Buy now
17 Feb 2014 officers Termination of appointment of director (Richard Tice) 1 Buy now
16 Jan 2014 resolution Resolution 2 Buy now
13 Dec 2013 mortgage Registration of a charge 36 Buy now
18 Oct 2013 officers Change of particulars for director (Mr Richard James Sunley Tice) 2 Buy now
20 Sep 2013 capital Return of Allotment of shares 4 Buy now
03 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Aug 2013 incorporation Incorporation Company 9 Buy now