ELMS GATE (WESTCLIFF-ON-SEA) RESIDENTS COMPANY LIMITED

Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire
StatusACTIVE
Company No.08318153
Category
Incorporated04 Dec 2012
Age11 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

ELMS GATE (WESTCLIFF-ON-SEA) RESIDENTS COMPANY LIMITED is an active with number 08318153. It was incorporated 11 years, 5 months, 30 days ago, on 04 December 2012. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire.



Company Fillings

Accounts with accounts type dormant

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 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: 05 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Simon John Michael Devonald

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Jonathan Paul Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 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: 06 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 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: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 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 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 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: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 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: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Trinity Nominees (1) Limited

Appointment date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 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: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-09

Officer name: Peter James Kemmann-Lane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Old address: Barratt House 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY

Change date: 2015-03-12

New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Martin Ennis

Termination date: 2015-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-09

Officer name: David Stewart Eardley

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Michael Devonald

Appointment date: 2015-03-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Peter James Kemmann-Lane

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 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: 12 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Change sail address company

Date: 12 Dec 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 04 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN POLYMERS (U.K.) LTD

VICTORIA WORKS,BOLTON,BL3 2DW

Number:03514874
Status:ACTIVE
Category:Private Limited Company
Number:CE002693
Status:ACTIVE
Category:Charitable Incorporated Organisation

HENYO STUDIO LTD

17 BUTTERCUP DRIVE,STOCKPORT,SK3 8QF

Number:11394598
Status:ACTIVE
Category:Private Limited Company

KATE’S COTTAGES LTD

3 BRUNT COTTAGES,DUNBAR,EH42 1SJ

Number:SC505195
Status:ACTIVE
Category:Private Limited Company

MAGIC PONY TECHNOLOGY LIMITED

1ST FLOOR,LONDON,W1B 5AN

Number:09356191
Status:ACTIVE
Category:Private Limited Company

PEGGIES MATE LTD

OLD MILL HOUSE,LOUTH,LN11 0QW

Number:11674639
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