ELGAR PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | Confirmation statement made on 2022-12-16 with updates |
19/01/2319 January 2023 | Termination of appointment of Hannah Khadija Elizabeth Hussain as a director on 2021-12-17 |
19/01/2319 January 2023 | Change of details for Mrs Samantha Oldfield as a person with significant control on 2021-12-17 |
19/01/2319 January 2023 | Cessation of Hannah Hussain as a person with significant control on 2021-12-17 |
06/01/226 January 2022 | Notification of Samantha Oldfield as a person with significant control on 2021-12-17 |
06/01/226 January 2022 | Change of details for Ms Hannah Hussain as a person with significant control on 2021-12-17 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-16 with updates |
06/01/226 January 2022 | Appointment of Mrs Samantha Oldfield as a director on 2021-12-17 |
14/12/2114 December 2021 | Change of details for Ms Hannah Hussain as a person with significant control on 2021-12-06 |
14/12/2114 December 2021 | Cessation of David Petersen as a person with significant control on 2021-12-06 |
14/12/2114 December 2021 | Termination of appointment of David Petersen as a director on 2021-12-06 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GARRY IRELAND |
09/01/209 January 2020 | DIRECTOR APPOINTED MS HANNAH KHADIJA ELIZABETH HUSSEIN |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH KHADIJA ELIZABETH HUSSEIN / 09/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
27/12/1927 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH HUSSAIN |
27/12/1927 December 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID PETERSEN / 13/09/2019 |
14/10/1914 October 2019 | 13/09/19 STATEMENT OF CAPITAL GBP 2.00 |
19/06/1919 June 2019 | DIRECTOR APPOINTED MR GARRY ANDREW IRELAND |
17/12/1817 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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