ELEGANT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

22/04/2222 April 2022 Registration of charge 055921180006, created on 2022-04-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Satisfaction of charge 055921180002 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 1 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 055921180003 in full

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055921180003

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCELHOLM / 06/04/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE JANE MARY MCELHOLM / 06/04/2017

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 14 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MCELHOLM / 01/01/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCELHOLM / 01/01/2014

View Document

24/10/1424 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

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

View Accounts

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MCELHOLM / 30/01/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCELHOLM / 30/01/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055921180002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCELHOLM / 03/10/2009

View Document

03/11/093 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCELHOLM / 01/09/2008

View Document

12/09/0812 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MCELHOLM / 01/09/2008

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM UNIT 10 HOCKLEY COURT HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 683-685 WARWICK ROAD SOLIHULL BIRMINGHAM B91 3DA

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 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