ELLIOT JAMES PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Micro company accounts made up to 2024-06-30 |
21/08/2421 August 2024 | Compulsory strike-off action has been discontinued |
14/08/2414 August 2024 | Confirmation statement made on 2024-06-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
21/07/2321 July 2023 | Confirmation statement made on 2023-06-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/04/228 April 2022 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 2022-04-08 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/06/214 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM C/O WILLIAMSON & CROFT LLP BARNETT HOUSE FOUNTAIN STREET MANCHESTER M2 2AN ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT JAMES GROUP LTD |
08/06/188 June 2018 | CESSATION OF MARTIN WEBB AS A PSC |
31/03/1831 March 2018 | PREVEXT FROM 29/06/2017 TO 30/06/2017 |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WEBB |
16/08/1716 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES WEBB / 16/08/2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
03/08/173 August 2017 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 2D DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HS ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
01/06/151 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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