AP01 |
New director was appointed on 2024-03-20
filed on: 14th, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Strover House Crouch Street Colchester Essex CO3 3ES on 2023-01-16
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-12
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-01-12
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-01-12
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-01-12
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2022-02-04 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-04 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-01-19
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-04
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-16
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-20
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-20
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-09-01
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-09-01
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 28th, July 2021
| accounts
|
Free Download
(19 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, March 2021
| incorporation
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 24th, May 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2019-02-15
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 5th, September 2017
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2017-02-28
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-03
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 2016-12-07
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, March 2016
| resolution
|
Free Download
(31 pages)
|
TM01 |
Director appointment termination date: 2016-02-18
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-02-18
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Buildmark House George Cayley Drive York YO30 4XE on 2016-03-07
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 2016-02-18 - new secretary appointed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-18
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-18
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-18
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-05-31 to 2015-12-31
filed on: 3rd, March 2016
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2016-02-18
filed on: 3rd, March 2016
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-02-18
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-09 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 18th, February 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2014-12-19 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-09 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-09 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-12-04: 25500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 25th, October 2013
| accounts
|
Free Download
(8 pages)
|
AP03 |
On 2013-10-10 - new secretary appointed
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 6th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-11-09 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 6th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-11-09 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2011-12-01 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 12th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-11-09 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed elms price maston group LIMITEDcertificate issued on 05/01/10
filed on: 5th, January 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-05-31
filed on: 21st, December 2009
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009-12-18
filed on: 18th, December 2009
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-11-09 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2008-05-31
filed on: 14th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2008-12-31
filed on: 31st, December 2008
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/05/07
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-05-31
filed on: 11th, February 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/05/07
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-05-31
filed on: 11th, February 2008
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 10th, January 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 10th, January 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, January 2008
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, January 2008
| resolution
|
Free Download
|
123 |
Nc inc already adjusted 31/03/07
filed on: 10th, January 2008
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 31/03/07
filed on: 10th, January 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 25499 shares on 2007-03-31. Value of each share 1 £.
filed on: 29th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 25499 shares on 2007-03-31. Value of each share 1 £.
filed on: 29th, December 2007
| capital
|
Free Download
(2 pages)
|
363s |
Annual return made up to 2007-12-11
filed on: 11th, December 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to 2007-12-11
filed on: 11th, December 2007
| annual return
|
Free Download
(8 pages)
|
288c |
Director's particulars changed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, November 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2006
| incorporation
|
Free Download
(13 pages)
|