Advanced company searchLink opens in new window

ELMWOOD FREEHOLDERS LIMITED

Company number 06975869

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)
19 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with updates
05 Jun 2023 AD01 Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Herts WD19 5EF United Kingdom to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 5 June 2023
27 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
23 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with updates
22 Sep 2022 CH01 Director's details changed for Mr Eamonn James Malone on 22 September 2022
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 14
08 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
01 Apr 2021 AD01 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite a2 Kebbell House Delta Gain Carpenders Park Herts WD19 5EF on 1 April 2021
12 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
03 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
09 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
30 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
28 Nov 2018 AP01 Appointment of Mr Eamonn James Malone as a director on 27 November 2018
28 Nov 2018 TM01 Termination of appointment of Shreekant Rajesh Kumar Patel as a director on 27 November 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
17 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
07 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
11 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
10 Aug 2017 CH01 Director's details changed for Mrs Jacqueline Joan Kalms on 10 August 2017
12 Jun 2017 TM01 Termination of appointment of Veerag Shah as a director on 22 April 2017
21 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
30 Aug 2016 TM01 Termination of appointment of Margaret Hiorns as a director on 26 August 2015
30 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates