ELK PROPERTIES LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1820 December 2018 APPLICATION FOR STRIKING-OFF

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CLAIRE GRAVE / 22/04/2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE ROLLETT / 22/04/2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROGERS / 22/09/2014

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

05/03/145 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 DIRECTOR APPOINTED MRS LUCY CLAIRE GRAVE

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MISS KRISTIE ROGERS

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MRS EMMA LOUISE ROLLETT

View Document

20/02/1320 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 20 OLD MILL SQUARE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4NQ

View Document

06/03/076 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS; AMEND

View Document

07/03/067 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information