ELMTONE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-08-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-08-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-08-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
06/10/216 October 2021 | Cessation of Eric Donald Williams as a person with significant control on 2020-08-01 |
06/10/216 October 2021 | Notification of Concept Aesthetics Limited as a person with significant control on 2020-08-01 |
06/10/216 October 2021 | Notification of Zone Trading Consultancy Limited as a person with significant control on 2020-08-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
08/09/208 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | 31/08/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 40 EASTER PARK, BARTON ROAD MIDDLESBROUGH TS2 1RY ENGLAND |
02/09/202 September 2020 | PREVSHO FROM 31/10/2020 TO 31/08/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
19/10/1819 October 2018 | REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 37-38 MARKET STREET FERRYHILL CO DURHAM DL17 8JH UNITED KINGDOM |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM UNIT 9/10 EASTER PARK, BARTON ROAD MIDDLESBROUGH TS2 1RY ENGLAND |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
22/10/1722 October 2017 | REGISTERED OFFICE CHANGED ON 22/10/2017 FROM 9 - 15 QUEENS SQUARE MIDDLESBROUGH TS2 1AA UNITED KINGDOM |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM UNIT 9/10 EASTER PARK BARTON ROAD MIDDLESBROUGH TS2 1RY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/10/1319 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHOY MARK MOWBRAY / 18/10/2012 |
22/10/1222 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
22/10/1222 October 2012 | SAIL ADDRESS CREATED |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHOY MARK MOWBRAY / 18/10/2009 |
04/11/094 November 2009 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 9-15 QUEENS SQUARE MIDDLESBROUGH CLEVELAND TS2 1AA |
04/11/094 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/03/0924 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
20/02/0920 February 2009 | APPROVE PURCHASE OF LEASEHOLD 13/02/2009 |
20/10/0820 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/12/047 December 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
07/07/047 July 2004 | DIRECTOR RESIGNED |
26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
02/12/022 December 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
24/10/0124 October 2001 | REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 37 MARKET STREET FERRYILL CO DURHAM DL17 8JH |
19/10/0119 October 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
11/05/0111 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
30/10/0030 October 2000 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
29/09/0029 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
21/10/9921 October 1999 | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
24/08/9924 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
04/11/984 November 1998 | RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS |
10/06/9810 June 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/05/9831 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
05/11/975 November 1997 | DIRECTOR'S PARTICULARS CHANGED |
05/11/975 November 1997 | DIRECTOR'S PARTICULARS CHANGED |
14/10/9714 October 1997 | RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS |
23/01/9723 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
21/10/9621 October 1996 | RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS |
06/10/966 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
02/08/962 August 1996 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/958 November 1995 | RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS |
11/10/9511 October 1995 | PARTICULARS OF MORTGAGE/CHARGE |
15/07/9515 July 1995 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/9520 March 1995 | NEW DIRECTOR APPOINTED |
20/03/9520 March 1995 | NEW DIRECTOR APPOINTED |
20/03/9520 March 1995 | NEW DIRECTOR APPOINTED |
20/03/9520 March 1995 | REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
20/03/9520 March 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
20/03/9520 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/10/9419 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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