Advanced company searchLink opens in new window

1-14 ELMWOOD MANAGEMENT LIMITED

Company number 05550195

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)
22 Sep 2017 CH01 Director's details changed for Mr Eamonn James Malone on 22 September 2017
22 Sep 2017 PSC07 Cessation of Shreekant Rajeshkumar Patel as a person with significant control on 18 September 2017
21 Sep 2017 PSC07 Cessation of Jacqueline Joan Kalms as a person with significant control on 18 September 2017
21 Sep 2017 PSC07 Cessation of Veerag Shah as a person with significant control on 22 April 2017
07 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
12 Jul 2017 AP01 Appointment of Mr Eamonn James Malone as a director on 11 July 2017
03 May 2017 TM01 Termination of appointment of Veerag Shah as a director on 22 April 2017
21 Nov 2016 AA Accounts for a dormant company made up to 31 May 2016
03 Nov 2016 CS01 Confirmation statement made on 19 September 2016 with updates
28 Sep 2016 TM01 Termination of appointment of Margaret Hiorns as a director on 11 January 2016
15 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 14
14 Oct 2015 AD01 Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 October 2015
28 Aug 2015 AA Accounts for a dormant company made up to 31 May 2015
27 Jan 2015 TM01 Termination of appointment of John Ashley Kalms as a director on 12 January 2015
27 Jan 2015 AP01 Appointment of Mr Veerag Shah as a director on 12 January 2015
27 Jan 2015 AP01 Appointment of Mrs Jacqueline Joan Kalms as a director on 12 January 2015
01 Dec 2014 TM01 Termination of appointment of Cecil Vivian Cherns as a director on 14 November 2014
20 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 14
19 Sep 2014 AA Accounts for a dormant company made up to 31 May 2014
21 Aug 2014 AD01 Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014
25 Sep 2013 TM02 Termination of appointment of Anthony Mcgovern as a secretary
23 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 14
05 Aug 2013 AA Accounts for a dormant company made up to 31 May 2013
06 Feb 2013 AP01 Appointment of Mr Shreekant Rajesh Kumar Patel as a director
24 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders