ELDON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/03/2524 March 2025 Appointment of Mr Peter John Gottelier as a director on 2025-03-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

07/11/197 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 1 SUDLEY TERRACE HIGH STREET BOGNOR REGIS WEST SUSSEX PO21 1EY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086904990006

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086904990009

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086904990008

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086904990010

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086904990007

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086904990003

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086904990005

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086904990002

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086904990001

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086904990004

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086904990005

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086904990003

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086904990004

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086904990002

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086904990001

View Document

08/04/148 April 2014 28/10/13 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED JOANNA ELIZABETH GOTTELIER

View Document

25/10/1325 October 2013 COMPANY NAME CHANGED APELDOOM PROPERTIES LTD CERTIFICATE ISSUED ON 25/10/13

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/09/1313 September 2013 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