ELITE REAL ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-07-30 with no updates |
30/07/2530 July 2025 New | Micro company accounts made up to 2024-07-31 |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
14/10/2414 October 2024 | Confirmation statement made on 2024-07-30 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
06/09/236 September 2023 | Confirmation statement made on 2023-07-30 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-07-31 |
25/05/2325 May 2023 | Registered office address changed from White Haven Grassy Lane Burnaston Derby DE65 6LN England to 249 Manningham Lane Bradford BD8 7ER on 2023-05-25 |
27/09/2227 September 2022 | Director's details changed for Mr Narinder Singh Sekhon on 2022-09-27 |
27/09/2227 September 2022 | Change of details for Mr Narinder Singh Sekhon as a person with significant control on 2022-09-27 |
27/09/2227 September 2022 | Confirmation statement made on 2022-07-30 with no updates |
27/09/2227 September 2022 | Secretary's details changed for Narinder Singh Sekhon on 2022-09-27 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/04/2227 April 2022 | Registered office address changed from Walk Hill Farm Apperley Lane Bradford BD10 0PD England to White Haven Grassy Lane Burnaston Derby DE65 6LN on 2022-04-27 |
04/10/214 October 2021 | Confirmation statement made on 2021-07-30 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/07/215 July 2021 | Registered office address changed from White Haven Grassy Lane Burnaston Derby DE65 6LN England to Walk Hill Farm Apperley Lane Bradford BD10 0PD on 2021-07-05 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
27/10/2027 October 2020 | REGISTERED OFFICE CHANGED ON 27/10/2020 FROM PROSPECT HOUSE 62 TONG STREET BRADFORD BD4 9LX ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 7 ORLANDO COURT CHELLESTON DERBY DE7 5BJ ENGLAND |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | DISS40 (DISS40(SOAD)) |
23/10/1823 October 2018 | FIRST GAZETTE |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM COMMERCIAL HOUSE 140-148 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7JJ |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
04/08/154 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/09/144 September 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/06/1425 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / NARINDER SINGH SEKHON / 07/04/2014 |
25/06/1425 June 2014 | APPOINTMENT TERMINATED, DIRECTOR IQBAL SEKHON |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDER SINGH SEKHON / 07/04/2014 |
25/06/1425 June 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
27/08/1327 August 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
27/08/1327 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL SINGH SEKHON / 22/08/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
06/04/136 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
06/08/126 August 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
24/08/1124 August 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
18/08/1018 August 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
21/05/1021 May 2010 | 31/07/09 TOTAL EXEMPTION FULL |
30/01/1030 January 2010 | DISS40 (DISS40(SOAD)) |
29/01/1029 January 2010 | Annual return made up to 23 July 2009 with full list of shareholders |
22/12/0922 December 2009 | FIRST GAZETTE |
05/12/085 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/12/085 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/09/0826 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/07/0823 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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