- Company Overview for THE ELMS PROPERTY MANAGEMENT COMPANY LIMITED (08660785)
- Filing history for THE ELMS PROPERTY MANAGEMENT COMPANY LIMITED (08660785)
- People for THE ELMS PROPERTY MANAGEMENT COMPANY LIMITED (08660785)
- More for THE ELMS PROPERTY MANAGEMENT COMPANY LIMITED (08660785)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2014 | AP01 | Appointment of Mr Max Andrew Lawton as a director on 11 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
08 Nov 2013 | SH08 | Change of share class name or designation | |
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
07 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | AD01 | Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ England on 30 October 2013 | |
15 Oct 2013 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Michael Ward as a director | |
15 Oct 2013 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary | |
15 Oct 2013 | AP01 | Appointment of Mr Ricky Madden as a director | |
16 Sep 2013 | AP01 | Appointment of Miss Helena Murphy as a director | |
16 Sep 2013 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 16 September 2013 | |
22 Aug 2013 | NEWINC |
Incorporation
|