ELBERRY PROPERTIES 10 LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for voluntary strike-off |
02/09/252 September 2025 New | First Gazette notice for voluntary strike-off |
20/08/2520 August 2025 New | Application to strike the company off the register |
08/08/258 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
11/12/2311 December 2023 | Change of details for Elberry Properties Ltd as a person with significant control on 2023-12-11 |
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 |
11/12/2311 December 2023 | Director's details changed for Mr Peter Frettsome on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mr Stuart James Mackley on 2023-12-11 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-27 with updates |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-02-28 |
16/11/2216 November 2022 | Previous accounting period shortened from 2022-07-31 to 2022-02-28 |
15/11/2215 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-07-31 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
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 |
29/09/2129 September 2021 | Director's details changed for Mr Stuart James Mackley on 2021-09-29 |
07/04/217 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132323240002 |
06/04/216 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132323240001 |
27/02/2127 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELBERRY PROPERTIES 10 LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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