ELMBRIDGE MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 05398966 |
Category | Private Limited Company |
Incorporated | 19 Mar 2005 |
Age | 19 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ELMBRIDGE MANAGEMENT SERVICES LIMITED is an active private limited company with number 05398966. It was incorporated 19 years, 2 months, 13 days ago, on 19 March 2005. The company address is Unit 4, Three Spires House Unit 4, Three Spires House, Lichfield, WS13 6HX, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Second filing of confirmation statement with made up date
Date: 14 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-06-01
Documents
Cessation of a person with significant control
Date: 14 Jun 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-01
Psc name: Elmbridge Property Group Ltd
Documents
Notification of a person with significant control
Date: 14 Jun 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Pugh
Notification date: 2023-02-01
Documents
Notification of a person with significant control
Date: 01 Jun 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Elmbridge Property Group Ltd
Notification date: 2023-02-01
Documents
Cessation of a person with significant control
Date: 01 Jun 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Michael Pugh
Cessation date: 2023-02-01
Documents
Cessation of a person with significant control
Date: 01 Jun 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-01
Psc name: Hunnington Limited
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Change registered office address company with date old address new address
Date: 03 May 2023
Action Date: 03 May 2023
Category: Address
Type: AD01
Change date: 2023-05-03
New address: Unit 4, Three Spires House Station Road Lichfield WS13 6HX
Old address: Crosby Court 28 George Street Birmingham B3 1QG England
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Address
Type: AD01
Old address: 15 Colmore Row Birmingham West Midlands B3 2BH England
Change date: 2022-12-15
New address: Crosby Court 28 George Street Birmingham B3 1QG
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Capital name of class of shares
Date: 20 Jul 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 20 Jul 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 19 Jul 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 19 Jul 2022
Category: Capital
Type: SH10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Notification of a person with significant control
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-25
Psc name: Thomas Michael Pugh
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
New address: 15 Colmore Row Birmingham West Midlands B3 2BH
Change date: 2021-05-11
Old address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-20
Old address: C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG
New address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Pugh
Termination date: 2018-12-21
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Resolution
Date: 05 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type dormant
Date: 24 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital allotment shares
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-10-30
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-30
Officer name: Mr Thomas Michael Pugh
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type dormant
Date: 09 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type dormant
Date: 04 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type dormant
Date: 07 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Change registered office address company with date old address
Date: 27 Jan 2012
Action Date: 27 Jan 2012
Category: Address
Type: AD01
Old address: C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS England
Change date: 2012-01-27
Documents
Accounts with accounts type dormant
Date: 20 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Change registered office address company with date old address
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-21
Old address: C/O C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom
Documents
Accounts with accounts type dormant
Date: 31 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Accounts with accounts type dormant
Date: 16 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-31
Old address: C/O Meager Wood Locke 123 Hagley Road Edgbaston Birmingham B16 8LD
Documents
Legacy
Date: 17 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/04/2009
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 09/12/06 from: c/o measer wood locke & co 123 hagley road edgbaston birmingham west midlands B16 8LD
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/06; full list of members
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 21/03/06 from: church court, starbridge road halesowen west midlands B63 3TT
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 05/04/05 from: church court, starbridge road halesowen west midlands B63 3TT
Documents
Legacy
Date: 01 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 01/04/05 from: 8 baird house dudley innovation centre pensnett estate, kingswinford west midlands DY6 7YA
Documents
Some Companies
1ST CHOICE TRAVEL SERVICES LIMITED
LANGLEY PARK,MAIDSTONE,ME17 3NQ
Number: | 02649897 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEER BARRELS & MINERALS (WALES) LIMITED
GUARDIAN HOUSE 5A SQUIRE DRIVE,BRIDGEND,CF32 9TX
Number: | 03074657 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-A AVENUE INDUSTRIAL ESTATE, SOUTHEND ARTERIAL ROAD,ROMFORD,RM3 0BY
Number: | 10594725 |
Status: | ACTIVE |
Category: | Private Limited Company |
360 NEASDEN LANE NORTH,LONDON,NW10 0BT
Number: | 11357093 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST PROPERTY MATTERS HOLDINGS LTD
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 11354089 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CELYNEN GROVE,NEWPORT,NP20 3DP
Number: | 11691661 |
Status: | ACTIVE |
Category: | Private Limited Company |