ELGAR PROPERTY SERVICES LTD

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-16 with updates

View Document

19/01/2319 January 2023 Termination of appointment of Hannah Khadija Elizabeth Hussain as a director on 2021-12-17

View Document

19/01/2319 January 2023 Change of details for Mrs Samantha Oldfield as a person with significant control on 2021-12-17

View Document

19/01/2319 January 2023 Cessation of Hannah Hussain as a person with significant control on 2021-12-17

View Document

06/01/226 January 2022 Notification of Samantha Oldfield as a person with significant control on 2021-12-17

View Document

06/01/226 January 2022 Change of details for Ms Hannah Hussain as a person with significant control on 2021-12-17

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

06/01/226 January 2022 Appointment of Mrs Samantha Oldfield as a director on 2021-12-17

View Document

14/12/2114 December 2021 Change of details for Ms Hannah Hussain as a person with significant control on 2021-12-06

View Document

14/12/2114 December 2021 Cessation of David Petersen as a person with significant control on 2021-12-06

View Document

14/12/2114 December 2021 Termination of appointment of David Petersen as a director on 2021-12-06

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARRY IRELAND

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MS HANNAH KHADIJA ELIZABETH HUSSEIN

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH KHADIJA ELIZABETH HUSSEIN / 09/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

27/12/1927 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH HUSSAIN

View Document

27/12/1927 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PETERSEN / 13/09/2019

View Document

14/10/1914 October 2019 13/09/19 STATEMENT OF CAPITAL GBP 2.00

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR GARRY ANDREW IRELAND

View Document

17/12/1817 December 2018 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