Advanced company searchLink opens in new window

THE ELMS (BRAMLEY) MANAGEMENT COMPANY LIMITED

Company number 05900264

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)
30 Nov 2015 TM01 Termination of appointment of Steve Mason as a director on 25 November 2015
30 Nov 2015 CH01 Director's details changed for Kerry Anne Thompson on 30 November 2015
30 Nov 2015 CH01 Director's details changed for Sharon Mcomish on 30 November 2015
30 Nov 2015 CH01 Director's details changed for Edwin John Hudson Barraclough on 30 November 2015
30 Sep 2015 AR01 Annual return made up to 9 August 2015 no member list
30 Sep 2015 TM01 Termination of appointment of Carol Anne Sewell as a director on 31 July 2015
24 Sep 2015 AD01 Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to C/O Hunters Rbm Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 24 September 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2014 AR01 Annual return made up to 9 August 2014 no member list
08 May 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Mar 2014 AP01 Appointment of Mr Steve Mason as a director
03 Jan 2014 AP01 Appointment of Kerry Anne Thompson as a director
03 Jan 2014 AP01 Appointment of Sharon Mcomish as a director
03 Jan 2014 AP01 Appointment of Edwin John Hudson Barraclough as a director
03 Jan 2014 AP01 Appointment of Victoria Ann Douglas Smith as a director
03 Jan 2014 AP01 Appointment of Lynne Elizabeth Isles as a director
03 Jan 2014 AP01 Appointment of Anthony James Isles as a director
03 Jan 2014 AP01 Appointment of Dorothy Hullah as a director
03 Jan 2014 AP01 Appointment of Peter Derek Corrall as a director
02 Jan 2014 TM01 Termination of appointment of Catherine Godfrey as a director
02 Jan 2014 AP01 Appointment of Carol Anne Sewell as a director
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 9 August 2013 no member list
24 Sep 2012 AR01 Annual return made up to 9 August 2012 no member list
24 Sep 2012 AD01 Registered office address changed from C/O Evans Homes Limited Millshaw Leeds LS11 8EG on 24 September 2012