ELITE PROPERTIES (BEDFORD) LIMITED

Company Documents

DateDescription
13/02/1813 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

24/01/1524 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065418630001

View Document

24/01/1524 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065418630002

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED ELITE PROPERTIES (OVERSEAS) LIMITED
CERTIFICATE ISSUED ON 13/05/13

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN D'BRASS

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN D'BRASS / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIGGINS / 24/03/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY APPOINTED PAUL GIGGINS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED BRIAN PATRICK D'BRASS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED

View Document

20/03/0820 March 2008 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