Advanced company searchLink opens in new window

238 ELM GROVE LIMITED

Company number 11119682

Filter by category

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)
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