ELMDALE 84 LIMITED

5 Grove Road 5 Grove Road, Bristol, BS6 6UJ, Somerset, England
StatusACTIVE
Company No.01468282
CategoryPrivate Limited Company
Incorporated21 Dec 1979
Age44 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

ELMDALE 84 LIMITED is an active private limited company with number 01468282. It was incorporated 44 years, 5 months, 15 days ago, on 21 December 1979. The company address is 5 Grove Road 5 Grove Road, Bristol, BS6 6UJ, Somerset, England.



Company Fillings

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mrs Samantha Caroline Preston

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Caroline Preston

Change date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr John Henry Hubert Marshall

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Mr John Henry Hubert Marshall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-26

Psc name: Mark Rowland Lewis

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Elizabeth Sanders

Cessation date: 2022-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Faith Eastwood

Appointment date: 2022-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Basil Eastwood

Appointment date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-25

Officer name: Jan Elizabeth Sanders

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rowland Lewis

Termination date: 2022-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-15

Old address: 15 Elmdale Road Tyndalls Park Clifton Bristol BS8 1SF

New address: 5 Grove Road Redland Bristol Somerset BS6 6UJ

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hillcrest Estate Management Limited

Appointment date: 2021-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-14

Officer name: Mark Rowland Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Preston

Change date: 2020-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ruth Isobel Rainey

Cessation date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Preston

Appointment date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Bernard Mason

Termination date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Isobel Rainey

Termination date: 2020-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-22

Psc name: Benjamin Bernard Mason

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2020

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jan Elizabeth Sanders

Change date: 2018-07-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Rowland Lewis

Appointment date: 2019-03-08

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janet Elizabeth Sanders

Change date: 2018-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Sanders

Termination date: 2019-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-01

Psc name: Mr John Henry Hubert Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Bernard Mason

Appointment date: 2017-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Isobel Rainey

Appointment date: 2017-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2017

Action Date: 11 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruth Isobel Rainey

Notification date: 2017-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2017

Action Date: 11 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Bernard Mason

Notification date: 2017-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2017

Action Date: 03 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Filippo Tosato

Cessation date: 2017-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: Filippo Tosato

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Henry Hubert Marshall

Change date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-10

Officer name: Ms Jan Sanders

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-10

Officer name: Ms Janet Elizabeth Saunders

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-05

Officer name: Mr Filippo Tosato

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Pearson

Termination date: 2016-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirstie Anne Pearson

Termination date: 2016-05-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Dec 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-06

Officer name: Ms Jan Sanders

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirstie Anne Pearson

Termination date: 2016-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Elizabeth Saunders

Appointment date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-28

Officer name: Mr Mark Rowland Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-28

Officer name: Kathleen Diana Wedd

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-24

Officer name: David John Hillersdon Bulteel

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Heidi Stephens

Appointment date: 2014-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-24

Officer name: Mr Andrew Neil Stephens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bulteel

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Bulteel

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon James Pearson

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Mrs Kathleen Diana Wedd

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Henry Hubert Marshall

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Mrs Nancy Elizabeth Bulteel

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Dr Kirstie Anne Pearson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed dr kirstie anne pearson

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed dr kirstie anne pearson

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kirstie pearson

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kathleen wedd

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

CANNABIOS UK LTD

8 CHANDOS CLOSE,AMERSHAM,HP6 6PJ

Number:09838989
Status:ACTIVE
Category:Private Limited Company

HARLEY’S CONVENIENCE STORE LTD

32 BOLTON ROAD,CHORLEY,PR7 3ES

Number:11172741
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LACE MARKET E&P LTD

12 THE CRESCENT THE CRESCENT,ILKESTON,DE7 6GH

Number:10462681
Status:ACTIVE
Category:Private Limited Company

QUICKFIX COMPUTERS LIMITED

50-51 BROAD STREET,BANBURY,OX16 5BT

Number:06601720
Status:ACTIVE
Category:Private Limited Company

RAIN CREATIVE LTD

11 WOODLANDS VIEW,BARNSLEY,S73 0ND

Number:10262683
Status:ACTIVE
Category:Private Limited Company

SM AUTOMATION LTD

46 SEVENFIELDS, HIGHWORTH,WILTSHIRE,SN6 7NF

Number:06091818
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source