ELITE PROPERTY PLUS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

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

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Document

17/05/1617 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM FGS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DESMOND SHIELDS / 01/01/2010

View Document

17/11/1017 November 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY SHARON SHIELDS

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON SHIELDS

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 30/04/09 ANNUAL RETURN SHUTTLE

View Document

09/02/099 February 2009 30/04/08 ANNUAL ACCTS

View Document

12/05/0812 May 2008 30/04/08 ANNUAL RETURN SHUTTLE

View Document

12/05/0812 May 2008 30/04/07 ANNUAL ACCTS

View Document

18/12/0718 December 2007 PARS RE MORTAGE

View Document

13/11/0713 November 2007 PARS RE MORTAGE

View Document

28/06/0728 June 2007 30/04/07 ANNUAL RETURN SHUTTLE

View Document

21/09/0621 September 2006 30/04/06 ANNUAL ACCTS

View Document

19/05/0619 May 2006 30/04/06 ANNUAL RETURN SHUTTLE

View Document

13/12/0513 December 2005 30/04/05 ANNUAL ACCTS

View Document

24/05/0524 May 2005 30/04/05 ANNUAL RETURN SHUTTLE

View Document

09/03/059 March 2005 30/04/04 ANNUAL ACCTS

View Document

06/07/046 July 2004 30/04/04 ANNUAL RETURN SHUTTLE

View Document

04/03/044 March 2004 30/04/03 ANNUAL ACCTS

View Document

05/06/035 June 2003 30/04/03 ANNUAL RETURN SHUTTLE

View Document

04/03/034 March 2003 30/04/02 ANNUAL ACCTS

View Document

18/06/0218 June 2002 30/04/02 ANNUAL RETURN SHUTTLE

View Document

12/12/0112 December 2001 CHANGE OF DIRS/SEC

View Document

12/12/0112 December 2001 CHANGE IN SIT REG ADD

View Document

12/12/0112 December 2001 NOT OF INCR IN NOM CAP

View Document

12/12/0112 December 2001 SPECIAL/EXTRA RESOLUTION

View Document

12/12/0112 December 2001 SPECIAL/EXTRA RESOLUTION

View Document

12/12/0112 December 2001 UPDATED MEM AND ARTS

View Document

12/12/0112 December 2001 RETURN OF ALLOT OF SHARES

View Document

12/12/0112 December 2001 CHANGE OF DIRS/SEC

View Document

12/12/0112 December 2001 CHANGE OF DIRS/SEC

View Document

29/11/0129 November 2001 RESOLUTION TO CHANGE NAME

View Document

30/04/0130 April 2001 PARS RE DIRS/SIT REG OFF

View Document

30/04/0130 April 2001 DECLN COMPLNCE REG NEW CO

View Document

30/04/0130 April 2001 ARTICLES

View Document

30/04/0130 April 2001 MEMORANDUM

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