ELM COURT FLATS (WALSALL) LIMITED
Status | ACTIVE |
Company No. | 00703841 |
Category | Private Limited Company |
Incorporated | 21 Sep 1961 |
Age | 62 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ELM COURT FLATS (WALSALL) LIMITED is an active private limited company with number 00703841. It was incorporated 62 years, 8 months, 11 days ago, on 21 September 1961. The company address is Parsons Choice Property Management Limited Worcester Road Parsons Choice Property Management Limited Worcester Road, Droitwich, WR9 0DF, Worcestershire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 27 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-13
Officer name: James Alexander Bevan
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Donald Teanby
Termination date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-28
Officer name: Mr Evan Richard Parsons
Documents
Change person secretary company with change date
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Evan Richard Parsons
Change date: 2021-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
New address: Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF
Old address: 3 Hagley Court North the Waterfront 3 Hagley Court North Dudley West Midlands DY5 1XF United Kingdom
Change date: 2021-10-28
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type dormant
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Appoint person secretary company with name date
Date: 23 Jul 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-15
Officer name: Mr Evan Richard Parsons
Documents
Termination secretary company with name termination date
Date: 23 Jul 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Gibbs
Termination date: 2018-06-15
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Evan Richard Parsons
Appointment date: 2018-06-15
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
New address: 3 Hagley Court North the Waterfront 3 Hagley Court North Dudley West Midlands DY5 1XF
Change date: 2018-06-26
Old address: C/O Cottons Cavendish House 359-361 Hagley Road Birmingham B17 8DL
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control statement
Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 15 Oct 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-01
Officer name: Mr Stuart Gibbs
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Appoint person director company with name date
Date: 23 Apr 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Andrew Sellars
Appointment date: 2015-03-18
Documents
Termination director company with name termination date
Date: 02 Apr 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-18
Officer name: Ashley David Cooper
Documents
Termination director company with name termination date
Date: 02 Apr 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-18
Officer name: David Thomas Butler
Documents
Termination secretary company with name termination date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Termination date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Address
Type: AD01
New address: C/O Cottons Cavendish House 359-361 Hagley Road Birmingham B17 8DL
Old address: C/O Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
Change date: 2015-03-31
Documents
Appoint person director company with name date
Date: 18 Feb 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Alexander Bevan
Appointment date: 2015-01-27
Documents
Accounts with accounts type dormant
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts amended with made up date
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ashley David Cooper
Documents
Termination director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cooper
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Appoint person director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Edward Cooper
Documents
Accounts with accounts type dormant
Date: 13 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change corporate secretary company with change date
Date: 19 Sep 2011
Action Date: 14 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cosec Management Services Limited
Change date: 2011-09-14
Documents
Change registered office address company with date old address
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-19
Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Change person director company with change date
Date: 30 Jun 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-30
Officer name: John Stanley Onions
Documents
Change person director company with change date
Date: 30 Jun 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-30
Officer name: Joseph Donald Teanby
Documents
Change person director company with change date
Date: 30 Jun 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-30
Officer name: David Thomas Butler
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Butler
Documents
Appoint corporate secretary company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Limited
Documents
Change registered office address company with date old address
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-14
Old address: Elm Court Sutton Road Walsall Staffordshire WS1 2PE
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person secretary company with change date
Date: 30 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Thomas Butler
Change date: 2010-06-14
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Stanley Onions
Change date: 2010-06-14
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Donald Teanby
Change date: 2010-06-14
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-14
Officer name: David Thomas Butler
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 22 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/03; full list of members
Documents
Legacy
Date: 20 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 28 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/01; full list of members
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 30 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/00; full list of members
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Some Companies
C/O LACONICA LTD,CHESHAM,HP5 1ND
Number: | 07349965 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BOSWORTH CLOSE,LONDON,E17 5HP
Number: | 11181873 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. JUSTINS CLOSE,ORPINGTON,BR5 3LU
Number: | 11099876 |
Status: | ACTIVE |
Category: | Private Limited Company |
M E BRIGGS NO.3 COMMERCIAL DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 05175525 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVENDELL 142 THE CAUSEWAY,ABINGDON,OX13 6SJ
Number: | 08140763 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NILE PRACTICE,CHESLYN HAY,WS6 7AE
Number: | 08748133 |
Status: | ACTIVE |
Category: | Private Limited Company |