- Company Overview for 238 ELM GROVE LIMITED (11119682)
- Filing history for 238 ELM GROVE LIMITED (11119682)
- People for 238 ELM GROVE LIMITED (11119682)
- More for 238 ELM GROVE LIMITED (11119682)
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) |
---|---|---|---|
03 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
02 Nov 2023 | PSC04 | Change of details for Mr Gregg Morris as a person with significant control on 18 October 2023 | |
01 Nov 2023 | PSC04 | Change of details for Mr Gregg Morris as a person with significant control on 18 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Gregg Morris on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Gregg Morris on 18 October 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Sep 2022 | AD01 | Registered office address changed from 22 High Street Maldon Essex CM9 5PJ to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 9 September 2022 | |
04 Nov 2021 | TM01 | Termination of appointment of Allan Edwin Hunt as a director on 3 November 2021 | |
04 Nov 2021 | PSC07 | Cessation of Allan Edwin Hunt as a person with significant control on 3 November 2021 | |
19 Oct 2021 | PSC01 | Notification of Heather Rachel Ward as a person with significant control on 18 October 2021 | |
19 Oct 2021 | PSC01 | Notification of Woei Jiann Kuek as a person with significant control on 18 October 2021 | |
19 Oct 2021 | PSC01 | Notification of Gregg Morris as a person with significant control on 18 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
19 Oct 2021 | AP01 | Appointment of Mr Woei Jiann Kuek as a director on 18 October 2021 | |
02 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
11 Dec 2020 | AP01 | Appointment of Ms Zara Preston as a director on 10 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Ms Heather Ward as a director on 10 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Gregg Morris as a director on 10 December 2020 | |
07 Dec 2020 | PSC01 | Notification of Allan Edwin Hunt as a person with significant control on 1 January 2020 | |
24 Nov 2020 | PSC07 | Cessation of Robert Leonard Brooks as a person with significant control on 27 March 2019 | |
24 Nov 2020 | PSC07 | Cessation of Paul Richard Nash as a person with significant control on 27 March 2019 | |
22 May 2020 | AD01 | Registered office address changed from 8 Bristol Street Brighton BN2 5JT England to 22 High Street Maldon Essex CM9 5PJ on 22 May 2020 |