ELITE REIT HOLDINGS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

29/04/2529 April 2025 Full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-16

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-03 with updates

View Document

24/06/2424 June 2024 Certificate of change of name

View Document

17/06/2417 June 2024 Full accounts made up to 2023-12-31

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Second filing for the termination of Shaldine Wang as a director

View Document

28/06/2328 June 2023 Second filing for the appointment of Cornhill Secretaries Limited as a secretary

View Document

28/06/2328 June 2023 Second filing for the appointment of Joshua Liang Huat Liaw as a director

View Document

26/06/2326 June 2023 Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

View Document

19/06/2319 June 2023 Appointment of Joshua Liang Huat Liaw as a director on 2023-05-30

View Document

19/06/2319 June 2023 Appointment of Cornhill Secretaries Limited as a secretary on 2023-05-30

View Document

19/06/2319 June 2023 Termination of appointment of Shaldine Wang as a director on 2023-05-30

View Document

01/06/231 June 2023 Termination of appointment of Dye & Durham Directors Limited as a director on 2023-05-26

View Document

01/06/231 June 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-26

View Document

14/02/2314 February 2023 Director's details changed for 7Side Nominees Limited on 2023-01-24

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

03/01/233 January 2023 Director's details changed for Ms Shaldine Wang on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Ms Shaldine Wang on 2023-01-03

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

18/11/2118 November 2021 Register(s) moved to registered inspection location C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH

View Document

17/11/2117 November 2021 Register inspection address has been changed to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH

View Document

16/11/2116 November 2021 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 16 Berkeley Street London W1J 8DZ on 2021-11-16

View Document

05/08/215 August 2021 Appointment of Mr Jonathan Richard Lawrence Edmunds as a director on 2021-08-01

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

05/08/215 August 2021 Appointment of Mr Nicholas David Ashmore as a director on 2021-08-01

View Document

09/07/219 July 2021 Full accounts made up to 2020-12-31

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115611640001

View Document

06/02/206 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 88900000

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM C/O LEGALINX LIMITED TALLIS HOUSE 2 TALLIS STREET, TEMPLE LONDON EC2Y 0AB UNITED KINGDOM

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM ONE FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED SHALDINE WANG

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR MOW HOON

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGAL SHEEN INVESTMENT LIMITED

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

24/09/1924 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOW CHOW HOON / 23/09/2019

View Document

24/06/1924 June 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / 7SIDE NOMINEES LIMITED / 08/05/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOW CHOW HOON / 22/05/2019

View Document

16/05/1916 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019

View Document

10/01/1910 January 2019 CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115611640001

View Document

14/11/1814 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 28000000

View Document

05/10/185 October 2018 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

10/09/1810 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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