ELLITE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-10-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
01/03/241 March 2024 | Cessation of Akash Ghai as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Notification of Ryecroft Holdings Limited as a person with significant control on 2020-03-18 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/06/2320 June 2023 | Termination of appointment of Melanie Holland as a director on 2023-06-19 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-10-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/01/2225 January 2022 | Part of the property or undertaking has been released and no longer forms part of charge 113467930003 |
19/11/2119 November 2021 | Appointment of Mrs Melanie Holland as a director on 2021-11-19 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-10-31 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
04/02/214 February 2021 | PREVSHO FROM 30/04/2021 TO 31/10/2020 |
06/11/206 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113467930002 |
02/11/202 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113467930001 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/06/2026 June 2020 | PREVSHO FROM 31/05/2020 TO 30/04/2020 |
22/06/2022 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKASH GHAI |
22/06/2022 June 2020 | APPOINTMENT TERMINATED, SECRETARY MAGDALENA GAJOS DOCHERTY |
22/06/2022 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MAGDALENA GAJOS DOCHERTY |
22/06/2022 June 2020 | CESSATION OF MAGDALENA GAJOS DOCHERTY AS A PSC |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM WEST ONE ASAMA COURT ALBANY COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YB ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
22/01/2022 January 2020 | PREVEXT FROM 30/04/2019 TO 31/05/2019 |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM WEST ONE OSAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YB ENGLAND |
16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 61 GREAT NORTH ROAD GRANGE PARK NEWCASTLE UPON TYNE NE3 2DQ UNITED KINGDOM |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/04/1929 April 2019 | CURRSHO FROM 31/05/2019 TO 30/04/2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
30/05/1830 May 2018 | COMPANY NAME CHANGED GGS PROPERTIES LTD CERTIFICATE ISSUED ON 30/05/18 |
04/05/184 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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