ELEGANT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/12/244 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
22/04/2222 April 2022 | Registration of charge 055921180006, created on 2022-04-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Satisfaction of charge 055921180002 in full |
25/01/2225 January 2022 | Satisfaction of charge 1 in full |
25/01/2225 January 2022 | Satisfaction of charge 055921180003 in full |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055921180003 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCELHOLM / 06/04/2017 |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS CATHERINE JANE MARY MCELHOLM / 06/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 14 October 2015 with full list of shareholders |
13/11/1513 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MCELHOLM / 01/01/2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCELHOLM / 01/01/2014 |
24/10/1424 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MCELHOLM / 30/01/2014 |
06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCELHOLM / 30/01/2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
30/08/1330 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 055921180002 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/10/1120 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/11/108 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
22/01/1022 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCELHOLM / 03/10/2009 |
03/11/093 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
03/02/093 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
05/11/085 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCELHOLM / 01/09/2008 |
12/09/0812 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MCELHOLM / 01/09/2008 |
11/04/0811 April 2008 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM UNIT 10 HOCKLEY COURT HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW |
08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 683-685 WARWICK ROAD SOLIHULL BIRMINGHAM B91 3DA |
13/11/0713 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
09/11/079 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | DIRECTOR RESIGNED |
02/06/062 June 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
02/11/052 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/11/052 November 2005 | NEW DIRECTOR APPOINTED |
02/11/052 November 2005 | SECRETARY RESIGNED |
02/11/052 November 2005 | DIRECTOR RESIGNED |
13/10/0513 October 2005 | 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 ELEGANT DEVELOPMENTS LIMITED
- 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