H`ELITE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
19/02/2519 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
23/02/2423 February 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, 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 |
28/10/1528 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/10/1422 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/10/1222 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEMENTS |
17/11/1017 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
16/07/1016 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
19/11/0919 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE CLEMENTS / 16/11/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEITH CLEMENTS / 16/11/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MAURICE JONES / 16/11/2009 |
30/01/0930 January 2009 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 1 ST. GODWALDS ROAD BROMSGROVE WORCESTERSHIRE B60 3BN UNITED KINGDOM |
19/01/0919 January 2009 | SECRETARY APPOINTED MR GRAHAM KEITH CLEMENTS |
19/01/0919 January 2009 | DIRECTOR APPOINTED MR GRAHAM KEITH CLEMENTS |
19/01/0919 January 2009 | DIRECTOR APPOINTED MR RICHARD GEORGE CLEMENTS |
19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 12 WENSLEYDALE DROITWICH SPA WORCS WR9 8PF ENGLAND |
19/01/0919 January 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD BRIGHTON |
19/01/0919 January 2009 | DIRECTOR APPOINTED MR STUART MAURICE JONES |
22/10/0822 October 2008 | 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