ELM CLOSE MANAGEMENT LIMITED

0 Elm Close, Nottingham, NG3 5AH, Nottinghamshire, England
StatusACTIVE
Company No.02816332
CategoryPrivate Limited Company
Incorporated10 May 1993
Age31 years, 12 days
JurisdictionEngland Wales

SUMMARY

ELM CLOSE MANAGEMENT LIMITED is an active private limited company with number 02816332. It was incorporated 31 years, 12 days ago, on 10 May 1993. The company address is 0 Elm Close, Nottingham, NG3 5AH, Nottinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tania Woolf

Cessation date: 2024-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andreas Liesche

Cessation date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Tania Woolf

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Liesche

Termination date: 2024-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-08

Psc name: Mr Timothy John Cunningham

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-08

Officer name: Mr Timothy John Cunningham

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-08

Psc name: Mr Timothy John Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 23 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-23

Officer name: Mr Leslie Paul White

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tania Woolf

Change date: 2021-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Gudrun Shemilt

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gudrun Shemilt

Notification date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-01

Psc name: Tania Woolf

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Callum Somerville

Notification date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Cunningham

Notification date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benedik Williams

Notification date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-01

Psc name: Andreas Liesche

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Old address: 18 Elm Close Nottingham NG3 5AH England

New address: 0 Elm Close Nottingham Nottinghamshire NG3 5AH

Change date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-11

Officer name: Mr Benedik Williams

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-11

Officer name: Mr Andreas Liesche

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tania Woolf

Appointment date: 2021-01-01

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Capital : 55 GBP

Date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2020

Action Date: 01 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-01

Capital : 54 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Edward Cope

Termination date: 2020-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

New address: 18 Elm Close Nottingham NG3 5AH

Old address: 39 Elm Close Mapperley Park Nottingham Notts NG3 5AH

Change date: 2020-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Lewsley

Termination date: 2019-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Vickers

Termination date: 2019-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Mr Timothy John Cunningham

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Mary Sycamore

Termination date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Michael Allen Key

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Mr Calum James Somerville

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Mr Sean Vickers

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Edward Cope

Termination date: 2019-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Henson

Termination date: 2018-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Penny Davies

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Carey

Termination date: 2017-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Denis Sabey

Termination date: 2016-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Lewsley

Appointment date: 2016-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arksey

Documents

View document PDF

Auditors resignation company

Date: 24 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Capital

Type: SH19

Capital : 53 GBP

Date: 2013-10-16

Documents

View document PDF

Legacy

Date: 16 Oct 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/09/13

Documents

View document PDF

Resolution

Date: 16 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Barnes

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Carey

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas Edward Cope

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Barnes

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2012

Action Date: 22 Dec 2012

Category: Address

Type: AD01

Old address: 336 Westdale Lane Mapperley Nottingham Nottinghamshire NG3 6ET England

Change date: 2012-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenny Mary Sycamore

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Frank Barnes

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Old address: 6 Weekday Cross Nottingham NG1 2GF

Change date: 2011-11-08

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harry Sabey

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Denis Sabey

Change date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Allen Key

Change date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Penny Davies

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Douglas Edward Cope

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: David Arksey

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Harry Denis Sabey

Change date: 2010-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed michael allen key

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed douglas edward cope

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/07/07--------- £ si 1@1=1 £ ic 51/52

Documents

View document PDF


Some Companies

BD TECHNOLOGY LIMITED

1 PARKSHOT,RICHMOND,TW9 2RD

Number:08020527
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHICAGO LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:05899519
Status:ACTIVE
Category:Private Limited Company

FOXES HIGH LIMITED

30 BANK HEAD,BLAIRGOWRIE,PH10 6BN

Number:SC446311
Status:ACTIVE
Category:Private Limited Company

MATTHEW H. WILSON & SON, LIMITED

39 MITCHELL AVENUE,NEWCASTLE UPON TYNE,NE2 3JY

Number:00235985
Status:ACTIVE
Category:Private Limited Company

SORT OF LTD.

SUMMIT HOUSE,LONDON,NW3 6BP

Number:03216490
Status:ACTIVE
Category:Private Limited Company

SOUTHERNBROOK LETTINGS LIMITED

TML HOUSE,GOSPORT,PO12 1LY

Number:08465957
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