ELBERT WURLINGS PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Satisfaction of charge 4 in full |
| 11/09/2511 September 2025 New | Satisfaction of charge 3 in full |
| 29/07/2529 July 2025 | Notice of deemed approval of proposals |
| 05/06/255 June 2025 | Statement of administrator's proposal |
| 18/04/2518 April 2025 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-04-18 |
| 18/04/2518 April 2025 | Appointment of an administrator |
| 07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
| 07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
| 04/12/244 December 2024 | Confirmation statement made on 2024-09-06 with updates |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 21/11/2421 November 2024 | Change of details for Mr Mark William Shipton as a person with significant control on 2024-11-20 |
| 21/11/2421 November 2024 | Secretary's details changed for Mr Mark William Shipton on 2024-11-20 |
| 21/11/2421 November 2024 | Registered office address changed from Building 1 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom to Dickens House Guithavon Street Witham Essex CM8 1BJ on 2024-11-21 |
| 21/11/2421 November 2024 | Director's details changed for Mr Mark William Shipton on 2024-11-20 |
| 03/05/243 May 2024 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ to Building 1 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 2024-05-03 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 24/10/2224 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-09-06 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 01/08/181 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
| 06/09/176 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHIPTON |
| 05/09/175 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2017 |
| 05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHIPTON |
| 07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 25/07/1725 July 2017 | APPOINTMENT TERMINATED, DIRECTOR DAREN SHIPTON |
| 23/02/1723 February 2017 | PREVEXT FROM 31/05/2016 TO 31/10/2016 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
| 04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 24/03/1624 March 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
| 29/05/1529 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050166470005 |
| 10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 20/01/1520 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 28/11/1428 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM SHIPTON / 21/08/2014 |
| 28/11/1428 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SHIPTON / 21/08/2014 |
| 28/03/1428 March 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 28/01/1328 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/02/126 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
| 08/03/118 March 2011 | AUDITOR'S RESIGNATION |
| 15/02/1115 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
| 26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 12/03/1012 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 22/02/1022 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
| 27/01/1027 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
| 01/04/091 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
| 11/03/0911 March 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
| 10/03/0910 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAREN SHIPTON / 14/01/2009 |
| 02/06/082 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
| 07/05/087 May 2008 | RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS |
| 23/05/0723 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/04/0712 April 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
| 28/03/0728 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
| 17/02/0617 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 02/02/062 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
| 17/03/0517 March 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
| 20/12/0420 December 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05 |
| 11/02/0411 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/02/0410 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/02/044 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/02/044 February 2004 | NEW DIRECTOR APPOINTED |
| 04/02/044 February 2004 | SECRETARY RESIGNED |
| 04/02/044 February 2004 | DIRECTOR RESIGNED |
| 15/01/0415 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 ELBERT WURLINGS PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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