ELITE TIMESHARE GROUP LTD
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Micro company accounts made up to 2024-10-31 |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
09/05/259 May 2025 | Confirmation statement made on 2025-02-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/04/2426 April 2024 | Director's details changed for Mr Sean David Aldridge on 2024-04-18 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/07/236 July 2023 | Registered office address changed from 88 Highlands Road Fareham PO15 6JE England to 50 Leeson Road Bournemouth BH7 7AY on 2023-07-06 |
17/04/2317 April 2023 | Micro company accounts made up to 2022-10-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
04/05/224 May 2022 | Confirmation statement made on 2022-02-22 with no updates |
04/02/224 February 2022 | Confirmation statement made on 2021-02-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/02/2122 February 2021 | REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 50 LEESON ROAD BOURNEMOUTH BH7 7AY ENGLAND |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
11/02/2111 February 2021 | DIRECTOR APPOINTED MR COLIN JOHN REYNOLDS |
11/02/2111 February 2021 | REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 88 HIGHLANDS ROAD FAREHAM PO15 6JE ENGLAND |
11/02/2111 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN REYNOLDS |
11/02/2111 February 2021 | CESSATION OF SEAN DAVID ALDRIDGE AS A PSC |
28/10/2028 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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