ELVIN PROPERTY DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Registered office address changed from 21 Market Place Dereham NR19 2AX England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2024-04-15

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/03/2317 March 2023 Director's details changed for Mr Nicholas James Harvey on 2023-02-16

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Mr Nicholas James Harvey on 2022-09-27

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HARVEY / 22/10/2020

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 17 BARKER WAY, THORPE END NORWICH NORFOLK NR13 5EZ

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/11/1823 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ANDREW MITCHELL

View Document

12/11/1812 November 2018 CESSATION OF GARY ANDREW MITCHELL AS A PSC

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR GARY ANDREW MITCHELL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR GARY MITCHELL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

20/07/1820 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW MITCHELL / 20/10/2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR GARY ANDREW MITCHELL

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JAYNE ELVIN / 19/10/2011

View Document

01/11/111 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JAYNE ELVIN / 19/10/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HARVEY / 19/10/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ELVIN / 19/10/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES HARVEY

View Document

02/11/102 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JAYNE ELVIN / 02/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ELVIN / 02/11/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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