ELFORD PROPERTY ENHANCEMENT LIMITED

Company Documents

DateDescription
14/07/2414 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

01/07/241 July 2024 Registered office address changed from Begbies Traynor(Sy) Llp, 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

05/09/235 September 2023 Liquidators' statement of receipts and payments to 2023-07-12

View Document

13/09/2213 September 2022 Liquidators' statement of receipts and payments to 2022-07-12

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Appointment of a voluntary liquidator

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Registered office address changed from 7 Brockway Nailsea Bristol North Somerset BS48 1BZ United Kingdom to Begbies Traynor(Sy) Llp, 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2021-08-02

View Document

31/07/2131 July 2021 Statement of affairs

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102035150001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/02/1823 February 2018 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

25/11/1725 November 2017 DIRECTOR APPOINTED MR ADAM ELFORD

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA LOUISE ELFORD

View Document

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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