ELITE PROPERTY PLUS LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
02/06/252 June 2025 | Application to strike the company off the register |
07/03/257 March 2025 | Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Rsm, the Ewart 4th Floor 3 Bedford Square Belfast BT2 7EP on 2025-03-07 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
03/02/203 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
05/02/195 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
02/02/182 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG |
17/05/1617 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/06/1522 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/07/124 July 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM FGS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/06/112 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
17/11/1017 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DESMOND SHIELDS / 01/01/2010 |
17/11/1017 November 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
08/11/108 November 2010 | APPOINTMENT TERMINATED, SECRETARY SHARON SHIELDS |
08/11/108 November 2010 | APPOINTMENT TERMINATED, DIRECTOR SHARON SHIELDS |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
27/05/0927 May 2009 | 30/04/09 ANNUAL RETURN SHUTTLE |
09/02/099 February 2009 | 30/04/08 ANNUAL ACCTS |
12/05/0812 May 2008 | 30/04/08 ANNUAL RETURN SHUTTLE |
12/05/0812 May 2008 | 30/04/07 ANNUAL ACCTS |
18/12/0718 December 2007 | PARS RE MORTAGE |
13/11/0713 November 2007 | PARS RE MORTAGE |
28/06/0728 June 2007 | 30/04/07 ANNUAL RETURN SHUTTLE |
21/09/0621 September 2006 | 30/04/06 ANNUAL ACCTS |
19/05/0619 May 2006 | 30/04/06 ANNUAL RETURN SHUTTLE |
13/12/0513 December 2005 | 30/04/05 ANNUAL ACCTS |
24/05/0524 May 2005 | 30/04/05 ANNUAL RETURN SHUTTLE |
09/03/059 March 2005 | 30/04/04 ANNUAL ACCTS |
06/07/046 July 2004 | 30/04/04 ANNUAL RETURN SHUTTLE |
04/03/044 March 2004 | 30/04/03 ANNUAL ACCTS |
05/06/035 June 2003 | 30/04/03 ANNUAL RETURN SHUTTLE |
04/03/034 March 2003 | 30/04/02 ANNUAL ACCTS |
18/06/0218 June 2002 | 30/04/02 ANNUAL RETURN SHUTTLE |
12/12/0112 December 2001 | CHANGE OF DIRS/SEC |
12/12/0112 December 2001 | CHANGE IN SIT REG ADD |
12/12/0112 December 2001 | NOT OF INCR IN NOM CAP |
12/12/0112 December 2001 | SPECIAL/EXTRA RESOLUTION |
12/12/0112 December 2001 | SPECIAL/EXTRA RESOLUTION |
12/12/0112 December 2001 | UPDATED MEM AND ARTS |
12/12/0112 December 2001 | RETURN OF ALLOT OF SHARES |
12/12/0112 December 2001 | CHANGE OF DIRS/SEC |
12/12/0112 December 2001 | CHANGE OF DIRS/SEC |
29/11/0129 November 2001 | RESOLUTION TO CHANGE NAME |
30/04/0130 April 2001 | PARS RE DIRS/SIT REG OFF |
30/04/0130 April 2001 | DECLN COMPLNCE REG NEW CO |
30/04/0130 April 2001 | ARTICLES |
30/04/0130 April 2001 | MEMORANDUM |
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