ELBERRY PROPERTIES 10 LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/08/2520 August 2025 NewApplication to strike the company off the register

View Document

08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

11/12/2311 December 2023 Change of details for Elberry Properties Ltd as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from St. Peter's House 64 North Street Chichester West Sussex PO19 1LT United Kingdom to St. John’S House St. John’S Street Chichester West Sussex PO19 1UU on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mr Peter Frettsome on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mr Stuart James Mackley on 2023-12-11

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

16/11/2216 November 2022 Previous accounting period shortened from 2022-07-31 to 2022-02-28

View Document

15/11/2215 November 2022 Previous accounting period extended from 2022-02-28 to 2022-07-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/09/2129 September 2021 Registered office address changed from 12 Northgate Chichester West Sussex PO19 1BA United Kingdom to St. Peter's House 64 North Street Chichester West Sussex PO19 1LT on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Stuart James Mackley on 2021-09-29

View Document

07/04/217 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132323240002

View Document

06/04/216 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132323240001

View Document

27/02/2127 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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