This company is commonly known as Elm Tree Wimborne Limited. The company was founded 14 years ago and was given the registration number 07231472. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House, 2 Poole Road, Bournemouth, . This company's SIC code is 41100 - Development of building projects.
Name | : | ELM TREE WIMBORNE LIMITED |
---|---|---|
Company Number | : | 07231472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2010 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midland House, 2 Poole Road, Bournemouth, BH2 5QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midland House, 2 Poole Road, Bournemouth, England, BH2 5QY | Director | 08 September 2017 | Active |
Wicket Cottage, Boundary Drive, Wimborne, England, BH21 2RE | Director | 22 April 2010 | Active |
Mr Rupert Bertie Haycock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Midland House, 2 Poole Road, Bournemouth, England, BH2 5QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-11-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-22 | Resolution | Resolution. | Download |
2022-05-19 | Accounts | Change account reference date company current extended. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Capital | Capital name of class of shares. | Download |
2017-11-09 | Capital | Capital allotment shares. | Download |
2017-11-09 | Capital | Capital allotment shares. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.