Advanced company searchLink opens in new window

ELKSTONE WASTE MANAGEMENT C.I.C.

Company number 03005879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
11 Dec 2023 CERTNM Company name changed manor farm (elkstone) residents association LIMITED\certificate issued on 11/12/23
  • RES15 ‐ Change company name resolution on 2023-10-17
11 Dec 2023 CICCON Change of name
11 Dec 2023 CONNOT Change of name notice
15 Nov 2023 TM01 Termination of appointment of Rebecca Deering as a director on 16 October 2023
31 Aug 2023 AP01 Appointment of Mr Guy Douglas Jones as a director on 8 August 2023
26 Feb 2023 AA Micro company accounts made up to 30 June 2022
02 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
02 Jan 2023 TM01 Termination of appointment of Jeremy Patrick Davies as a director on 5 December 2022
17 Oct 2022 AD01 Registered office address changed from Pendle House Elkstone Cheltenham Gloucestershire GL53 9PD England to Suite 6 Dyer House Dyer Street Cirencester GL7 2PP on 17 October 2022
11 Mar 2022 AP01 Appointment of Mr Geoffrey Stuart Pearson as a director on 10 March 2022
14 Feb 2022 TM01 Termination of appointment of Nicholas John Williamson as a director on 10 February 2022
17 Jan 2022 AA Micro company accounts made up to 30 June 2021
02 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
12 Nov 2021 AP01 Appointment of Ms Sally Catherine Thomas as a director on 8 November 2021
12 Nov 2021 AP01 Appointment of Mr Brian Howlett as a director on 8 November 2021
26 Apr 2021 AP01 Appointment of Mrs Rebecca Deering as a director on 26 April 2021
18 Apr 2021 CH01 Director's details changed for Mr Graham William Hopkins on 18 April 2021
01 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
10 Nov 2020 AA Micro company accounts made up to 30 June 2020
17 Feb 2020 AA Micro company accounts made up to 30 June 2019
10 Feb 2020 CH03 Secretary's details changed for Mr Graham Hopkins on 10 February 2020
04 Feb 2020 AD01 Registered office address changed from Manor Barn Elkstone Cheltenham GL53 9PD England to Pendle House Elkstone Cheltenham Gloucestershire GL53 9PD on 4 February 2020
04 Feb 2020 AP01 Appointment of Mr Graham William Hopkins as a director on 25 January 2020