-
THE ELMS RESIDENTIAL HOME LIMITED - Chislehurst Business Centre C/O Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, United Kingdom
Company Information
- Company registration number
- 04538412
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Chislehurst Business Centre C/O Rb Management Consultancy
- 1 Bromley Lane
- Chislehurst
- BR7 6LH
- England Chislehurst Business Centre C/O Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-09-18
- Age Of Company 2002-09-18 21 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Shivrajkunver Jadeja
- -
- Mr Mohanananthan Kuhananthan
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-31
- Last Return Made Up To:
- 2012-09-18
- Annual Return
- Due Date: 2023-03-21
- Last Date: 2022-03-07
-
THE ELMS RESIDENTIAL HOME LIMITED Company Description
- THE ELMS RESIDENTIAL HOME LIMITED is a ltd registered in United Kingdom with the Company reg no 04538412. Its current trading status is "live". It was registered 2002-09-18. It has declared SIC or NACE codes as "82990". The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-09-18.It can be contacted at Chislehurst Business Centre C/o Rb Management Consultancy .
Get THE ELMS RESIDENTIAL HOME LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Elms Residential Home Limited - Chislehurst Business Centre C/O Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, United Kingdom
- 2002-09-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE ELMS RESIDENTIAL HOME LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-compulsory-winding-up-order (2023-05-09) - COCOMP
keyboard_arrow_right 2022
-
dissolved-compulsory-strike-off-suspended (2022-02-10) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2022-05-31) - CS01
-
termination-director-company-with-name-termination-date (2022-05-31) - TM01
-
gazette-filings-brought-up-to-date (2022-06-01) - DISS40
-
gazette-notice-compulsory (2022-11-01) - GAZ1
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-23) - MR01
-
dissolved-compulsory-strike-off-suspended (2022-12-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2022-01-04) - GAZ1
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-02-18) - AA
-
appoint-person-director-company-with-name-date (2021-02-18) - AP01
-
termination-director-company-with-name-termination-date (2021-01-28) - TM01
-
appoint-person-director-company-with-name-date (2021-10-12) - AP01
-
confirmation-statement-with-no-updates (2021-03-25) - CS01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-07-02) - PSC07
-
dissolved-compulsory-strike-off-suspended (2020-02-27) - DISS16(SOAS)
-
notification-of-a-person-with-significant-control (2020-07-02) - PSC01
-
accounts-with-accounts-type-unaudited-abridged (2020-07-02) - AA
-
gazette-notice-compulsory (2020-02-18) - GAZ1
-
gazette-filings-brought-up-to-date (2020-06-18) - DISS40
-
confirmation-statement-with-no-updates (2020-06-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-19) - AD01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-05-23) - MR04
-
termination-director-company-with-name-termination-date (2019-01-22) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-22) - AD01
-
appoint-person-director-company-with-name-date (2019-01-22) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-05) - MR01
-
confirmation-statement-with-updates (2019-03-07) - CS01
-
appoint-person-director-company-with-name-date (2019-01-31) - AP01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-13) - TM01
-
mortgage-satisfy-charge-full (2018-11-29) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-11-06) - AA
-
confirmation-statement-with-no-updates (2018-10-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-24) - AA
-
confirmation-statement-with-no-updates (2017-09-21) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-22) - MR01
-
confirmation-statement-with-updates (2016-10-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-06) - AA
-
appoint-person-director-company-with-name-date (2016-09-12) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-17) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-20) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-21) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-23) - AA
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-12-23) - TM01
-
accounts-with-accounts-type-total-exemption-small (2009-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-09) - AR01
-
appoint-person-director-company-with-name (2009-12-23) - AP01
keyboard_arrow_right 2008
-
legacy (2008-11-12) - 288a
-
legacy (2008-11-12) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-10-22) - AA
-
legacy (2008-10-14) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-09) - AA
-
legacy (2007-10-05) - 363s
keyboard_arrow_right 2006
-
legacy (2006-09-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-09-11) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-dormant (2005-09-15) - AA
-
legacy (2005-02-10) - 395
-
legacy (2005-10-18) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-dormant (2004-03-10) - AA
-
legacy (2004-11-24) - 288b
-
legacy (2004-12-02) - 395
-
legacy (2004-09-29) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-20) - 363s
-
legacy (2003-02-12) - 288a
-
legacy (2003-02-10) - 88(2)R
-
legacy (2003-01-22) - 225
-
legacy (2003-01-22) - 287
keyboard_arrow_right 2002
-
legacy (2002-10-25) - 287
-
legacy (2002-10-25) - 288a
-
legacy (2002-10-25) - 288b
-
incorporation-company (2002-09-18) - NEWINC