Advanced company searchLink opens in new window

ELM HOUSE FREEHOLD LIMITED

Company number 06982281

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)
21 Feb 2024 AP01 Appointment of Miss Lenara Choudhury as a director on 21 February 2024
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
31 Jan 2023 TM01 Termination of appointment of Sarah Mary Logan Monaco as a director on 31 January 2023
31 Jan 2023 AP01 Appointment of Mr Brendan James Langerak as a director on 31 January 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
04 Jul 2022 AP01 Appointment of Ms Sarah Mary Logan Monaco as a director on 1 June 2022
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Aug 2021 TM01 Termination of appointment of Katherine Cattell as a director on 24 August 2021
13 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 March 2020
22 Feb 2021 AP01 Appointment of Ms Mussammet Ashrafe Sultana as a director on 1 February 2021
25 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
25 Sep 2020 AP04 Appointment of Managed Exit Limited as a secretary on 1 August 2020
25 Sep 2020 TM02 Termination of appointment of Gq Property Management Limited as a secretary on 31 July 2020
25 Sep 2020 AD01 Registered office address changed from Gq Property Management Ltd, 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 266 Kingsland Road London E8 4DG on 25 September 2020
08 Jul 2020 CH01 Director's details changed for Ms Katherine Cattell on 5 July 2020
08 Jul 2020 AP01 Appointment of Ms Katherine Cattell as a director on 5 July 2020
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Dec 2019 TM01 Termination of appointment of Peter Devlin as a director on 19 December 2019
09 Dec 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Gq Property Management Ltd, 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 9 December 2019
23 Sep 2019 AP04 Appointment of Gq Property Management Ltd as a secretary on 23 September 2019
18 Sep 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
18 Jul 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 17 July 2019