ELITE LETTINGS & MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Notification of Richard Harris as a person with significant control on 2025-05-01 |
01/05/251 May 2025 | Termination of appointment of Clair Arnold as a secretary on 2025-05-01 |
01/05/251 May 2025 | Termination of appointment of Clair Arnold as a director on 2025-05-01 |
01/05/251 May 2025 | Termination of appointment of Paul Baker as a director on 2025-05-01 |
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with updates |
01/05/251 May 2025 | Cessation of Clair Arnold as a person with significant control on 2025-05-01 |
01/05/251 May 2025 | Appointment of Nina Bartlett as a director on 2025-05-01 |
01/05/251 May 2025 | Appointment of Mr Richard Michael Harris as a director on 2025-05-01 |
01/05/251 May 2025 | Notification of Nina Bartlett as a person with significant control on 2025-05-01 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/10/2430 October 2024 | Appointment of Mr Paul Baker as a director on 2024-10-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 6 STAMFORD ROAD BOURNEMOUTH BH6 5DP ENGLAND |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM UNIT C2 ARENA BUSINESS CENTRE NIMROD WAY FERNDOWN DORSET BH21 7UH ENGLAND |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/11/1817 November 2018 | DISS40 (DISS40(SOAD)) |
16/11/1816 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIR ARNOLD |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
09/10/189 October 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM THE DUDSBURY COUNTRY CLUB CHRISTCHURCH ROAD WEST PARLEY FERNDOWN BH22 8SS ENGLAND |
18/05/1818 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/05/2018 |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 159A NEW ROAD WEST PARLEY FERNDOWN DORSET BH22 8EB ENGLAND |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/09/1613 September 2016 | COMPANY NAME CHANGED CLAIR JAMES PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 13/09/16 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
14/07/1614 July 2016 | SECRETARY APPOINTED MISS CLAIR ARNOLD |
14/07/1614 July 2016 | APPOINTMENT TERMINATED, SECRETARY JAMES LEONARD |
14/07/1614 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES LEONARD |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/06/164 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 24 HARBOUR HEIGHTS BELLE VUE ROAD PARKSTONE POOLE DORSET BH14 8TW |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
03/06/143 June 2014 | 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