About

Registered Number: 05499561
Date of Incorporation: 05/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 57 Monastery Drive, Solihull, West Midlands, B91 1DP

 

12/14 Elm Grove Ltd was registered on 05 July 2005, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 8 directors listed as Wright, Martin John, Moore, Sebastian Lewis, Wright, Martin John, Manning, Gemma, Dearlove, Caroline Emily, Dearlove, Frances Mary, Woodeson, Christine June Vivienne, Woodeson, Richard Callender White for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Sebastian Lewis 08 June 2018 - 1
WRIGHT, Martin John 07 June 2010 - 1
DEARLOVE, Caroline Emily 11 November 2012 15 December 2014 1
DEARLOVE, Frances Mary 21 July 2006 15 July 2012 1
WOODESON, Christine June Vivienne 05 July 2005 09 May 2006 1
WOODESON, Richard Callender White 05 July 2005 09 May 2006 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Martin John 07 June 2010 - 1
MANNING, Gemma 21 July 2006 01 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 05 July 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 05 July 2019
PSC04 - N/A 05 April 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 05 July 2018
PSC01 - N/A 19 June 2018
PSC07 - N/A 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 23 July 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 09 April 2013
TM01 - Termination of appointment of director 17 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 26 April 2012
AP01 - Appointment of director 19 April 2012
CH01 - Change of particulars for director 27 September 2011
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
AP03 - Appointment of secretary 09 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
287 - Change in situation or address of Registered Office 10 July 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 05 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.