ELM WORKSPACE LIMITED - History of Changes


DateDescription
2025-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN POWELL
2024-12-26 delete email ro..@bubbledesign.co.uk
2024-10-25 delete address The Space Centre, Porte Marsh, Calne, Wiltshire, SN11 9BW
2024-10-25 insert address Unit 24, Hercules Way, Bowerhill, Melksham, Wiltshire, SN12 6TS
2024-10-25 update primary_contact The Space Centre, Porte Marsh, Calne, Wiltshire, SN11 9BW => Unit 24, Hercules Way, Bowerhill, Melksham, Wiltshire, SN12 6TS
2024-09-18 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/24, NO UPDATES
2023-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN JOHN SPENCER / 25/09/2023
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-09-25 delete general_emails in..@elmworkspace.co.uk
2022-09-25 insert general_emails in..@elmworkspace.com
2022-09-25 delete address 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ
2022-09-25 delete address 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ, UK
2022-09-25 delete address 7200 The Quorum, Oxford Business Park North, Garsington Road, Oxford, OX4 2JZ
2022-09-25 delete address Canada House, 272 Field End Road, Eastcote, Middlesex, HA4 9NA
2022-09-25 delete address The Space Centre, Porte Marsh Road, Calne, Wiltshire, SN11 9BW, UK
2022-09-25 delete address Way, Christchurch, Dorset, BH23 6NX
2022-09-25 delete address Yeoford Way, Exeter, EX2 8LB
2022-09-25 delete email in..@elmworkspace.co.uk
2022-09-25 delete fax 01202 331701
2022-09-25 delete fax 01392 826001
2022-09-25 delete fax 01454 878788
2022-09-25 delete fax 01865 481482
2022-09-25 delete fax 0208 866 3725
2022-09-25 delete source_ip 195.42.142.18
2022-09-25 insert address 7 Harris Road Porte Marsh Calne Wiltshire SN11 9PT
2022-09-25 insert address Porte Marsh, Calne, Wiltshire, SN11 9PT
2022-09-25 insert address The Space Centre, Porte Marsh, Calne, Wiltshire, SN11 9BW
2022-09-25 insert alias Elm Workspace Limited
2022-09-25 insert email in..@elmworkspace.com
2022-09-25 insert email ro..@bubbledesign.co.uk
2022-09-25 insert source_ip 195.8.222.88
2022-09-25 update primary_contact 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ => The Space Centre, Porte Marsh, Calne, Wiltshire, SN11 9BW
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-06-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-29 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2019-08-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-04-07 update num_mort_charges 2 => 3
2019-04-07 update num_mort_outstanding 2 => 3
2019-03-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 108548580003
2018-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date null => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELM OFFICE HOLDINGS LIMITED
2018-07-16 update statutory_documents CESSATION OF DAREN JOHN SPENCER AS A PSC
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-03-09 update statutory_documents 15/01/18 STATEMENT OF CAPITAL GBP 300
2018-03-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-03-09 update statutory_documents 15/01/18 STATEMENT OF CAPITAL GBP 300
2018-03-07 update account_ref_month 7 => 12
2018-03-07 update accounts_next_due_date 2019-04-07 => 2018-09-30
2018-02-27 update statutory_documents PREVSHO FROM 31/07/2018 TO 31/12/2017
2018-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS CLARKE
2017-11-07 update num_mort_charges 0 => 2
2017-11-07 update num_mort_outstanding 0 => 2
2017-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 108548580002
2017-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 108548580001
2017-07-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION