ELITE OPERATIONS PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Compulsory strike-off action has been suspended

View Document

01/05/251 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Termination of appointment of Gurvir Singh Manku as a director on 2024-10-02

View Document

02/10/242 October 2024 Cessation of Gurvir Singh Manku as a person with significant control on 2024-10-02

View Document

09/07/249 July 2024 Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 183a Roundhay Road Leeds LS8 5AN on 2024-07-09

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Registered office address changed from Flat 3 9 Langcliffe Avenue Harrogate HG2 8JQ England to Bartle House Oxford Court Manchester M2 3WQ on 2023-10-11

View Document

05/09/235 September 2023 Registered office address changed from 9 Langcliffe Avenue Harrogate HG2 8JQ England to Flat 3 9 Langcliffe Avenue Harrogate HG2 8JQ on 2023-09-05

View Document

28/08/2328 August 2023 Registered office address changed from 7a Thatchers Lane Worplesdon Guildford GU3 3RT England to 9 Langcliffe Avenue Harrogate HG2 8JQ on 2023-08-28

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

26/08/2326 August 2023 Appointment of Mr Gurvir Singh Manku as a director on 2023-07-26

View Document

26/08/2326 August 2023 Notification of Gurvir Singh Manku as a person with significant control on 2023-07-26

View Document

26/08/2326 August 2023 Cessation of Vincenzo Frangiamore as a person with significant control on 2023-07-26

View Document

26/08/2326 August 2023 Termination of appointment of Vincenzo Frangiamore as a director on 2023-07-26

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/09/2128 September 2021 Registered office address changed from Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR United Kingdom to 11 the Hollands Woking GU22 7SP on 2021-09-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/07/209 July 2020 CESSATION OF CARRIE-LEANNE CASSIDY AS A PSC

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR VINCENZO FRANGIAMORE / 06/07/2020

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR CARRIE-LEANNE CASSIDY

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

28/01/1928 January 2019 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