ELITE LETTINGS & MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Notification of Richard Harris as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Clair Arnold as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Clair Arnold as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Paul Baker as a director on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

01/05/251 May 2025 Cessation of Clair Arnold as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Nina Bartlett as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Richard Michael Harris as a director on 2025-05-01

View Document

01/05/251 May 2025 Notification of Nina Bartlett as a person with significant control on 2025-05-01

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Appointment of Mr Paul Baker as a director on 2024-10-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 6 STAMFORD ROAD BOURNEMOUTH BH6 5DP ENGLAND

View Document

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

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIR ARNOLD

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

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

View Accounts

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

View Document

18/05/1818 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/05/2018

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 159A NEW ROAD WEST PARLEY FERNDOWN DORSET BH22 8EB ENGLAND

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 COMPANY NAME CHANGED CLAIR JAMES PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 13/09/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MISS CLAIR ARNOLD

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY JAMES LEONARD

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LEONARD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/06/164 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 24 HARBOUR HEIGHTS BELLE VUE ROAD PARKSTONE POOLE DORSET BH14 8TW

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/06/143 June 2014 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