ELMLOWE LIMITED
Status | ACTIVE |
Company No. | 06484510 |
Category | Private Limited Company |
Incorporated | 25 Jan 2008 |
Age | 16 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ELMLOWE LIMITED is an active private limited company with number 06484510. It was incorporated 16 years, 3 months, 11 days ago, on 25 January 2008. The company address is Cannon Place, 78 Cannon Street, London, EC4N 6AF, England.
Company Fillings
Change person director company with change date
Date: 19 Apr 2024
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-15
Officer name: Mr Antony David Harlow
Documents
Termination secretary company with name termination date
Date: 15 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-10
Officer name: Olswang Cosec Limited
Documents
Accounts with accounts type full
Date: 12 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type full
Date: 22 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Charlotte Chloe Saxe
Appointment date: 2022-09-30
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: James Heneage Radice
Documents
Accounts with accounts type full
Date: 05 Jul 2022
Action Date: 24 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-24
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type full
Date: 14 Jul 2021
Action Date: 25 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-25
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-31
Officer name: Mr Michael John Watson
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-31
Officer name: Peter David Breeden
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-27
Officer name: Mr Antony David Harlow
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Vaughn Bergen
Termination date: 2021-01-27
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type full
Date: 01 Oct 2020
Action Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-27
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Vaughn Bergen
Appointment date: 2020-05-21
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Le Gassick
Termination date: 2020-01-15
Documents
Change to a person with significant control
Date: 27 Dec 2019
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Warner Music Uk Limited
Change date: 2017-05-01
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mr James Heneage Radice
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Roger Denys Booker
Documents
Accounts with accounts type full
Date: 20 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Statement of companys objects
Date: 14 May 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 14 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change corporate secretary company with change date
Date: 16 Apr 2019
Action Date: 01 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Olswang Cosec Limited
Change date: 2017-05-01
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-21
Officer name: Ms Kathryn Le Gassick
Documents
Appoint person director company with name date
Date: 27 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kathryn Le Gassick
Appointment date: 2018-06-21
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter David Breeden
Appointment date: 2018-06-21
Documents
Accounts with accounts type full
Date: 03 Jul 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-16
Officer name: Christopher John Ancliff
Documents
Legacy
Date: 25 Jun 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
Documents
Legacy
Date: 20 Jun 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type full
Date: 24 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
Change date: 2017-05-15
Old address: 7 Floor 90 High Holborn London WC1V 6XX
New address: Cannon Place, 78 Cannon Street London EC4N 6AF
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Ancliff
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Roger Denys Booker
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type full
Date: 28 Jun 2016
Action Date: 25 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type full
Date: 08 Jul 2015
Action Date: 26 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-26
Documents
Change person director company with change date
Date: 12 Apr 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-09
Officer name: Mr Christopher John Ancliff
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Termination director company with name termination date
Date: 20 Feb 2015
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Tattersfield
Termination date: 2014-02-28
Documents
Accounts with accounts type full
Date: 04 Jul 2014
Action Date: 27 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-27
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Cross
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type full
Date: 18 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Evers
Documents
Appoint person director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Peter Cross
Documents
Accounts with accounts type full
Date: 18 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Appoint person director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Ancliff
Documents
Termination director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Reid
Documents
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Denys Booker
Documents
Accounts with accounts type full
Date: 10 Jun 2011
Action Date: 24 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-24
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type full
Date: 18 May 2010
Action Date: 25 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-25
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christian Tattersfield
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Olswang Cosec Limited
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eleanor tattersfield
Documents
Accounts with accounts type full
Date: 29 Jul 2009
Action Date: 26 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-26
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christian tattersfield
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed olswang cosec LIMITED
Documents
Legacy
Date: 03 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/01/2009 to 30/09/2008
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CRADLE CARE DESIGNER KIDS CLOTHING LIMITED
378 BRANDON STREET,MOTHERWELL,ML1 1XA
Number: | SC611263 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OSBALDESTON ROAD,LONDON,N16 7DJ
Number: | 07827742 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPSHIRE CLASSIC CARS LIMITED
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 09976508 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5.5, FIFTH FLOOR 6 HAY'S LANE,LONDON,SE1 2HB
Number: | 06412108 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN DOMESTIC SERVICES LIMITED
38 ELLISON WAY,RAINHAM,ME8 7PL
Number: | 08765119 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITANIC HOUSE,QUEENS ISLAND,BT3 9DT
Number: | NI033675 |
Status: | ACTIVE |
Category: | Private Limited Company |