ELMLEY CASTLE MANAGEMENT LIMITED

2 Miller's Walk 2 Millers Walk 2 Miller's Walk 2 Millers Walk, Pershore, WR10 3GZ, England
StatusACTIVE
Company No.05964607
Category
Incorporated12 Oct 2006
Age17 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

ELMLEY CASTLE MANAGEMENT LIMITED is an active with number 05964607. It was incorporated 17 years, 8 months, 2 days ago, on 12 October 2006. The company address is 2 Miller's Walk 2 Millers Walk 2 Miller's Walk 2 Millers Walk, Pershore, WR10 3GZ, England.



Company Fillings

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natasha Gevers

Appointment date: 2023-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Irene Godwin

Termination date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Irene Godwin

Appointment date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2020

Action Date: 21 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Bees

Termination date: 2020-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2020

Action Date: 21 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-21

Old address: 1 Millers Walk Elmley Castle Pershore Worcestershire WR10 3GZ

New address: 2 Miller's Walk 2 Millers Walk Elmley Castle Pershore WR10 3GZ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 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: 14 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 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 no member list

Date: 07 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-27

Officer name: Mr Stephen John Allen

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Address

Type: AD01

Old address: Ash Cottage Millers Walk Elmley Castle Evesham Worcestershire WR10 3GZ

New address: 1 Millers Walk Elmley Castle Pershore Worcestershire WR10 3GZ

Change date: 2014-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Bees

Appointment date: 2013-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-27

Officer name: Gillian Mary Tallis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

New address: Ash Cottage Millers Walk Elmley Castle Evesham Worcestershire WR10 3GZ

Change date: 2014-10-13

Old address: Hillside Studio Po Box 156 Cirencester Gloucs GL7 7YR

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael David Colin Craven Campbell

Termination date: 2014-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Parkes

Termination date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 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 no member list

Date: 05 Dec 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 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 no member list

Date: 08 Nov 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 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 no member list

Date: 10 Mar 2011

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Sam Parkes

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/07

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL PARKER SPECIALIST CARS LTD

THE GRANARY,MAIDSTONE,ME16 9NT

Number:09018071
Status:ACTIVE
Category:Private Limited Company

GUNJON PRIVATE LIMITED

NILE BUSINESS CENTRE,LONDON,E1 2DE

Number:10193426
Status:ACTIVE
Category:Private Limited Company

MEDIATION MEDICS LIMITED

21 KING EDWARD ROAD,NEWCASTLE UPON TYNE,NE6 5RE

Number:09737750
Status:ACTIVE
Category:Private Limited Company

NRA SEARCH AND SELECT LIMITED

30 SEDGEFIELD DRIVE SEDGEFIELD DRIVE,LEICESTER,LE7 1YU

Number:11190455
Status:ACTIVE
Category:Private Limited Company

ORCHARD GLOBAL SERVICES INVESTMENT HOLDINGS LIMITED

11TH FLOOR, 200 ALDERSGATE STREET,,LONDON,EC1A 4HD

Number:11397275
Status:ACTIVE
Category:Private Limited Company

RUSHOLME GARDEN INVESTMENTS LIMITED

3A WYNNSTAY GROVE,MANCHESTER,M14 6XG

Number:09148909
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