ELITE BUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN RYLAND

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 APPLICATION FOR STRIKING-OFF

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

27/11/1827 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

05/11/185 November 2018 SECRETARY APPOINTED MR THOMAS PETER ALCOCK

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY PAUL LAVENDER

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM NEWTON CHAMBERS NEWTON BUSINESS PARK ISAAC NEWTON WAY GRANTHAM LINCOLNSHIRE NG31 9RT

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR STEVEN MICHAEL RYLAND

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR JOHN CALDICOTT WILLIAMS

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS DOREEN PAULINE ELIZABETH RICHARDS

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR BRAD SCOTT HUNTINGTON

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CALDICOTT WILLIAMS

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAD SCOTT HUNTINGTON

View Document

28/02/1828 February 2018 CESSATION OF TORRIDON (GIBRALTAR) LIMITED AS A PSC

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR JASON SMART

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR STELLA PANU

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LAVENDER

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/05/155 May 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS STELLA PANU / 17/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM LITCOMP GROUP PLC ISAAC NEWTON WAY GRANTHAM NG31 9RT

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES WRIGHT

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/10/1021 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/05/1011 May 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM DOUGLAS WRIGHT / 01/02/2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MS STELLA PANU

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED CHARLES WILLIAM DOUGLAS WRIGHT

View Document

05/05/095 May 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON SMART / 01/04/2009

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 GROSS GUARANTEE 16/11/05

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/03/05

View Document

05/12/055 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 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


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