ELDAPOINT PROPERTIES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Appointment of Paul Gareth Smith as a director on 2025-03-26

View Document

27/02/2527 February 2025 Termination of appointment of Charles Stuart Chidley as a director on 2025-02-14

View Document

26/07/2426 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Registered office address changed from C/O Eldapoint Properties Ltd Charleywood Road Knowsley Ind Park North Liverpool L33 7SG to Charleywood Road Knowsley Industrial Park North Liverpool Merseyside L33 7SG on 2024-01-10

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/12/237 December 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

28/11/2228 November 2022 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Hill Dickinson No. 1 st Paul's Square Liverpool L3 9SJ

View Document

08/10/228 October 2022 Satisfaction of charge 035486640008 in full

View Document

08/10/228 October 2022 Satisfaction of charge 035486640004 in full

View Document

08/10/228 October 2022 Satisfaction of charge 035486640007 in full

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Satisfaction of charge 035486640009 in full

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

26/03/2126 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 035486640009

View Document

29/12/2029 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035486640008

View Document

27/05/2027 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/04/2017

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

21/02/2021 February 2020 SAIL ADDRESS CREATED

View Document

21/02/2021 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035486640007

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035486640006

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035486640005

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035486640003

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035486640006

View Document

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

07/05/147 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035486640005

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES CHIDLEY

View Document

13/01/1413 January 2014 ACQUISITION / LEUMI GUARANTEE 30/12/2013

View Document

13/01/1413 January 2014 CORPORATE DIRECTOR APPOINTED A2E CAPITAL PARTNERS LIMITED

View Document

13/01/1413 January 2014 ADOPT ARTICLES 30/12/2013

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035486640004

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035486640003

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/04/1325 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART CHIDLEY / 18/05/2012

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLES STUART CHIDLEY / 18/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

13/04/1113 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

24/05/1024 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CLARKE

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES CHIDLEY / 01/03/2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 01/11/2007

View Document

18/09/0718 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 COMPANY NAME CHANGED TANKRIGHT LIMITED CERTIFICATE ISSUED ON 18/06/98

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 COMPANY NAME CHANGED BRABCO NO:1 (1998) LIMITED CERTIFICATE ISSUED ON 20/05/98

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 1 DALE STREET LIVERPOOL L2 2ET

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company