(CS01) Confirmation statement with no updates Fri, 8th Mar 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Thu, 12th Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 20th Feb 2018. New Address: Apps Court Farm Hurst Road Walton-on-Thames KT12 2EG. Previous address: C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU England
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 27th Jun 2017. New Address: C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU. Previous address: Canada House 272 Field End Road Ruislip Middx HA4 9NA
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 19th, May 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Fri, 5th May 2017 - the day secretary's appointment was terminated
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 5th May 2017
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 11th Mar 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed elmbridge environmental holdings LTDcertificate issued on 25/02/15
filed on: 25th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Fri, 24th Oct 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 25th Oct 2014: 100.00 GBP
filed on: 28th, November 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 11th Mar 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 21st Mar 2014: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Mon, 11th Mar 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 11th Mar 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 11th Mar 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Fri, 13th May 2011 - the day director's appointment was terminated
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 13th May 2011 - the day director's appointment was terminated
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th May 2011 new director was appointed.
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 16th Nov 2010 - the day director's appointment was terminated
filed on: 16th, November 2010
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 11th Mar 2010
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 11th Mar 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed elmbridge (apps court) environmental education centre LTDcertificate issued on 24/12/09
filed on: 24th, December 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 1st Dec 2009 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 17th, December 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 17th Dec 2009
filed on: 17th, December 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2009
| incorporation
|
Free Download
(18 pages)
|