THE ELMS (LUTON) MANAGEMENT COMPANY LTD
Company number 10598567
- Company Overview for THE ELMS (LUTON) MANAGEMENT COMPANY LTD (10598567)
- Filing history for THE ELMS (LUTON) MANAGEMENT COMPANY LTD (10598567)
- People for THE ELMS (LUTON) MANAGEMENT COMPANY LTD (10598567)
- More for THE ELMS (LUTON) MANAGEMENT COMPANY LTD (10598567)
| 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 Mar 2025 | CH04 | Secretary's details changed for Michael Laurie Magar Ltd on 21 March 2025 | |
| 14 Mar 2025 | AD01 | Registered office address changed from Michael Laurie Magar Ltd Elstree Way Borehamwood WD6 1JH England to C/O Michael Laurie Magar Limited 1 the Beacons Hatfield Hertfordshire AL10 8RS on 14 March 2025 | |
| 10 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
| 02 Aug 2024 | AA | Total exemption full accounts made up to 24 March 2024 | |
| 25 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
| 10 Oct 2023 | TM01 | Termination of appointment of Piers De Vigne as a director on 9 October 2023 | |
| 10 Oct 2023 | AP01 | Appointment of Mr Daniel Harrison as a director on 9 October 2023 | |
| 10 Oct 2023 | TM01 | Termination of appointment of Katharine Morshead as a director on 9 October 2023 | |
| 10 Oct 2023 | AP01 | Appointment of Mrs Sarah Willis as a director on 9 October 2023 | |
| 03 May 2023 | AA | Total exemption full accounts made up to 24 March 2023 | |
| 03 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
| 16 Sep 2022 | AA | Total exemption full accounts made up to 24 March 2022 | |
| 04 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
| 29 Jun 2021 | AA | Total exemption full accounts made up to 24 March 2021 | |
| 09 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
| 21 Jan 2021 | AA | Total exemption full accounts made up to 24 March 2020 | |
| 07 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
| 24 Jan 2020 | AD01 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to Michael Laurie Magar Ltd Elstree Way Borehamwood WD6 1JH on 24 January 2020 | |
| 24 Jan 2020 | AP04 | Appointment of Michael Laurie Magar Ltd as a secretary on 24 January 2020 | |
| 29 Nov 2019 | AA | Micro company accounts made up to 24 March 2019 | |
| 27 Sep 2019 | TM01 | Termination of appointment of Darren Gill as a director on 26 September 2019 | |
| 27 Sep 2019 | TM01 | Termination of appointment of John Joseph Gill as a director on 26 September 2019 | |
| 27 Sep 2019 | AD01 | Registered office address changed from Gkp (Ampthill) Ltd First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW England to 7 Nelson Street Southend-on-Sea SS1 1EH on 27 September 2019 | |
| 27 Sep 2019 | PSC02 | Notification of Rg Securities (No. 3) Limited as a person with significant control on 26 September 2019 | |
| 27 Sep 2019 | PSC07 | Cessation of Darren Gill as a person with significant control on 26 September 2019 |