Download leads from Nexok and grow your business. Find out more

9 Elmgrove Road Management Company Limited

Documents

Total Documents75
Total Pages241

Filing History

8 March 2024Confirmation statement made on 3 February 2024 with no updates
3 January 2024Micro company accounts made up to 31 March 2023
30 August 2023Appointment of Dr Rosie Hughes as a director on 29 August 2023
30 August 2023Termination of appointment of Sebastian Calloway as a director on 29 August 2023
3 February 2023Confirmation statement made on 3 February 2023 with no updates
29 November 2022Micro company accounts made up to 31 March 2022
10 February 2022Confirmation statement made on 3 February 2022 with no updates
27 January 2022Micro company accounts made up to 31 March 2021
17 March 2021Micro company accounts made up to 31 March 2020
17 February 2021Confirmation statement made on 3 February 2021 with no updates
5 February 2020Confirmation statement made on 3 February 2020 with no updates
22 January 2020Appointment of Mr Christopher Seager-Smith as a director on 22 January 2020
14 January 2020Appointment of Mr Sebastian Calloway as a director on 13 January 2020
13 January 2020Termination of appointment of Tom Francis Almack Scott as a director on 13 January 2020
7 December 2019Termination of appointment of Edward Mackay as a director on 7 December 2019
28 October 2019Micro company accounts made up to 31 March 2019
11 February 2019Confirmation statement made on 5 February 2019 with no updates
9 December 2018Micro company accounts made up to 31 March 2018
30 July 2018Director's details changed for Mr Tom Francis Almack Scott on 30 July 2018
6 February 2018Confirmation statement made on 5 February 2018 with no updates
31 October 2017Micro company accounts made up to 31 March 2017
31 October 2017Micro company accounts made up to 31 March 2017
5 February 2017Micro company accounts made up to 31 March 2016
5 February 2017Micro company accounts made up to 31 March 2016
5 February 2017Confirmation statement made on 5 February 2017 with updates
5 February 2017Confirmation statement made on 5 February 2017 with updates
8 March 2016Annual return made up to 4 March 2016 no member list
8 March 2016Annual return made up to 4 March 2016 no member list
5 June 2015Micro company accounts made up to 31 March 2015
5 June 2015Micro company accounts made up to 31 March 2015
4 March 2015Annual return made up to 4 March 2015 no member list
4 March 2015Annual return made up to 4 March 2015 no member list
4 March 2015Annual return made up to 4 March 2015 no member list
7 January 2015Micro company accounts made up to 31 March 2014
7 January 2015Micro company accounts made up to 31 March 2014
25 March 2014Annual return made up to 4 March 2014 no member list
25 March 2014Annual return made up to 4 March 2014 no member list
25 March 2014Annual return made up to 4 March 2014 no member list
18 April 2013Total exemption small company accounts made up to 31 March 2013
18 April 2013Total exemption small company accounts made up to 31 March 2013
10 April 2013Annual return made up to 4 March 2013 no member list
10 April 2013Annual return made up to 4 March 2013 no member list
10 April 2013Annual return made up to 4 March 2013 no member list
27 December 2012Accounts for a dormant company made up to 31 March 2012
27 December 2012Accounts for a dormant company made up to 31 March 2012
8 August 2012Termination of appointment of Shamshair Singh as a director
8 August 2012Termination of appointment of Shamshair Singh as a director
8 August 2012Termination of appointment of Pushpa Rani as a director
8 August 2012Termination of appointment of Pushpa Rani as a director
31 July 2012Appointment of Mr Michael Lavelle as a director
31 July 2012Appointment of Mr Michael Lavelle as a director
19 July 2012Appointment of Thomas Gmeinder as a director
19 July 2012Appointment of Thomas Gmeinder as a director
18 July 2012Appointment of Tom Francis Almack Scott as a director
18 July 2012Appointment of Tom Francis Almack Scott as a director
16 July 2012Registered office address changed from , Royal Mews St Georges Place, Cheltenham, Gloucestershire, GL20 3PL, England on 16 July 2012
16 July 2012Appointment of Edward Mackay as a director
16 July 2012Appointment of Edward Mackay as a director
16 July 2012Registered office address changed from , Royal Mews St Georges Place, Cheltenham, Gloucestershire, GL20 3PL, England on 16 July 2012
19 March 2012Annual return made up to 4 March 2012 no member list
19 March 2012Annual return made up to 4 March 2012 no member list
19 March 2012Annual return made up to 4 March 2012 no member list
6 December 2011Accounts for a dormant company made up to 31 March 2011
6 December 2011Accounts for a dormant company made up to 31 March 2011
17 September 2011Compulsory strike-off action has been discontinued
17 September 2011Compulsory strike-off action has been discontinued
16 September 2011Annual return made up to 4 March 2011 no member list
16 September 2011Registered office address changed from , 1 Downleaze, Sneyd Park, Bristol, BS9 1NB, United Kingdom on 16 September 2011
16 September 2011Annual return made up to 4 March 2011 no member list
16 September 2011Registered office address changed from , 1 Downleaze, Sneyd Park, Bristol, BS9 1NB, United Kingdom on 16 September 2011
16 September 2011Annual return made up to 4 March 2011 no member list
5 July 2011First Gazette notice for compulsory strike-off
5 July 2011First Gazette notice for compulsory strike-off
4 March 2010Incorporation
4 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed