ELEND DEVELOPMENTS LLP

Company Documents

DateDescription
25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

26/06/2126 June 2021 Notification of a person with significant control statement

View Document

26/06/2126 June 2021 Cessation of Ettrick Corporation Limited as a person with significant control on 2021-06-25

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM OFFICE 19, FLEXSPACE BOLTON, MANCHESTER ROAD, BOLTON, BL3 2NZ ENGLAND

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM UNIT 3A SPRINGFIELD COURT SUMMERFIELD ROAD BOLTON BL3 2NT

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETTRICK CORPORATION LIMITED

View Document

20/12/1720 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF PSC STATEMENT ON 19/12/2017

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2017

View Document

07/09/177 September 2017 NOTIFICATION OF PSC STATEMENT ON 07/09/2017

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, LLP MEMBER J & D SALES & MARKETING LTD

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 ANNUAL RETURN MADE UP TO 19/12/15

View Document

23/06/1523 June 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

16/01/1516 January 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PROSPER CAPITAL MANAGEMENT LIMITED / 23/12/2013

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM SPRINGFIELD HOUSE SPRINGFIELD COURT SUMMERFIELD ROAD BOLTON BL3 2NT UNITED KINGDOM

View Document

16/01/1516 January 2015 ANNUAL RETURN MADE UP TO 19/12/14

View Document

16/01/1516 January 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 10 OBS LLP / 11/04/2014

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

28/04/1428 April 2014 SECOND FILING FOR FORM LLAP02

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, LLP MEMBER HEARTS CONSTRUCTION LIMITED

View Document

19/03/1419 March 2014 CORPORATE LLP MEMBER APPOINTED BVI ETTRICK

View Document

03/03/143 March 2014 CORPORATE LLP MEMBER APPOINTED 10 OBS LLP

View Document

03/03/143 March 2014 CORPORATE LLP MEMBER APPOINTED HEARTS CONSTRUCTION LIMITED

View Document

18/02/1418 February 2014 CORPORATE LLP MEMBER APPOINTED SHOULDER & ELBOW SERVICES LIMITED

View Document

18/02/1418 February 2014 CORPORATE LLP MEMBER APPOINTED DR KUNDE LIMITED

View Document

18/02/1418 February 2014 CORPORATE LLP MEMBER APPOINTED J & D SALES & MARKETING LTD

View Document

18/02/1418 February 2014 PREVSHO FROM 31/12/2014 TO 31/01/2014

View Document

18/02/1418 February 2014 CORPORATE LLP MEMBER APPOINTED ARCHITECTURAL PROPERTIES (DEVELOPMENTS) LIMITED

View Document

18/02/1418 February 2014 CORPORATE LLP MEMBER APPOINTED NARUNA HOLDINGS LIMITED

View Document

18/02/1418 February 2014 CORPORATE LLP MEMBER APPOINTED BULMANS BULK & HAULAGE LIMITED

View Document

19/12/1319 December 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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