Advanced company searchLink opens in new window

THE ELMS (LUTON) MANAGEMENT COMPANY LTD

Company number 10598567

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 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