ELLIOT CHARLES PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from Cherwell House 5 Weathercock Lane Woburn Sands Milton Keynes MK45 8NP England to 17 Wood Lane Aspley Guise Milton Keynes Buckinghamshire MK17 8EJ on 2025-06-03

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHARLES ELLIOT INCHBALD

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES ELLIOT INCHBALD / 10/08/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/09/1511 September 2015 31/07/14 STATEMENT OF CAPITAL GBP 100

View Document

26/08/1526 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN ALLEN

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM GRENAIR HEATH LANE WOBURN SANDS MILTON KEYNES MK17 8TN

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/09/1429 September 2014 31/07/14 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1422 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM ELLIOT HOUSE OLD STRATFORD BUSINESS PARK FALCON DRIVE, OLD STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK19 6FG UNITED KINGDOM

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, SECRETARY CASSIE MCBRIDE

View Document

30/07/1330 July 2013 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