ELE PROJECT MANAGEMENT LTD

Company Documents

DateDescription
30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

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

View Accounts

06/09/196 September 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM HARVEST HOUSE 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA

View Document

27/07/1127 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CARRUTHERS / 21/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

12/04/0712 April 2007 COMPANY NAME CHANGED OGMPSC104 LIMITED CERTIFICATE ISSUED ON 12/04/07

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0731 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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