- Company Overview for ELM COURT (CHELTENHAM) LIMITED (01608244)
- Filing history for ELM COURT (CHELTENHAM) LIMITED (01608244)
- People for ELM COURT (CHELTENHAM) LIMITED (01608244)
- Charges for ELM COURT (CHELTENHAM) LIMITED (01608244)
- More for ELM COURT (CHELTENHAM) LIMITED (01608244)
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) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
15 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Jan 2024 | TM01 | Termination of appointment of Charlotte Mary, Tamsin Underwood as a director on 15 January 2024 | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jul 2023 | AD01 | Registered office address changed from 4th Floor St.James House St. James' Square Cheltenham GL50 3PR England to 2 Bath Parade Cheltenham GL53 7HL on 23 July 2023 | |
23 Jul 2023 | TM01 | Termination of appointment of Judith Ann Morgan as a director on 11 July 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
21 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Aug 2021 | AP03 | Appointment of Mr Caburn Chamberlain as a secretary on 29 July 2021 | |
03 Aug 2021 | TM02 | Termination of appointment of George Frank Cowen as a secretary on 29 July 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Adrian Richard Blyth as a director on 29 July 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
07 Jun 2021 | TM01 | Termination of appointment of Louise Plumb as a director on 16 April 2019 | |
07 Jun 2021 | AP01 | Appointment of Mr Darren Richards as a director on 16 April 2019 | |
07 Jun 2021 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 4th Floor St.James House St. James' Square Cheltenham GL50 3PR on 7 June 2021 | |
06 May 2021 | AP01 | Appointment of Mr Tom Holland as a director on 30 April 2021 | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Mar 2021 | TM01 | Termination of appointment of Michael John Jenkins as a director on 11 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
19 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates |