Advanced company searchLink opens in new window

ELMFIELD HOUSE MANAGEMENT COMPANY LIMITED

Company number 06256461

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)
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
28 Aug 2019 AA Micro company accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
22 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
30 Apr 2017 AA Micro company accounts made up to 31 December 2015
27 Jan 2017 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 7
24 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
22 Mar 2016 AD01 Registered office address changed from Aire View House Riverside Newland Selby North Yorkshire YO8 8PS to 103 Princess Avenue Princes Avenue Hull HU5 3QP on 22 March 2016
14 Aug 2015 TM01 Termination of appointment of Stuart Evans as a director on 14 August 2015
19 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 7
17 Jun 2015 TM01 Termination of appointment of Julie Barker as a director on 5 May 2015
17 Jun 2015 TM02 Termination of appointment of Julie Barker as a secretary on 5 May 2015
17 Jun 2015 AP01 Appointment of Mr Shaun Anthony Kamis as a director on 6 May 2015