Advanced company searchLink opens in new window

ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE)

Company number 00735901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 AA Micro company accounts made up to 31 December 2023
31 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 14 October 2023
30 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 31/10/2023
02 May 2023 AA Micro company accounts made up to 31 December 2022
17 Jan 2023 AD01 Registered office address changed from 9 the Elms Barnes London SW13 0NF England to 1 the Elms Barnes London SW13 0NF on 17 January 2023
17 Jan 2023 AP03 Appointment of Mark Richard Warren as a secretary on 17 January 2023
17 Jan 2023 TM01 Termination of appointment of Jacqueline Elizabeth Steele as a director on 17 January 2023
17 Jan 2023 TM01 Termination of appointment of Andrew Dalgleish Steele as a director on 17 January 2023
17 Jan 2023 TM02 Termination of appointment of Andrew Steele as a secretary on 17 January 2023
23 Nov 2022 TM01 Termination of appointment of Alison Victoria Porter as a director on 12 October 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
11 Jan 2022 TM01 Termination of appointment of Sharon Lesley Leonardi as a director on 1 October 2021
06 Dec 2021 AA Micro company accounts made up to 31 December 2020
23 Nov 2021 CH01 Director's details changed for Derek De Costa on 1 October 2009
20 Jul 2021 AP01 Appointment of Andy John Porter as a director on 1 October 2020
17 Jul 2021 TM01 Termination of appointment of John Michael Barber as a director on 2 June 2021
17 Jul 2021 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to 9 the Elms Barnes London SW13 0NF on 17 July 2021
25 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
17 Nov 2018 AP03 Appointment of Mr Andrew Steele as a secretary on 12 November 2018