JOHN ELIOT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Registered office address changed from Unit 3 Nexus Park Lysons Avenue Ash Vale Aldershot Hampshire GU12 5QE to Abbey House Farnborough Road Farnborough GU14 7NA on 2024-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

14/06/2314 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL SEYMOUR / 26/05/2020

View Document

21/04/2021 April 2020 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

17/07/1717 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

23/09/1523 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/149 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/08/1221 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM UNIT 9 THE CHRISTY ESTATE IVY ROAD ALDERSHOT HAMPSHIRE GU12 4TX

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANIEL SEYMOUR / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN O'DONNELL / 17/04/2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

18/01/0618 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 SHARES AGREEMENT OTC

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED ACRE 945 LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

29/11/0429 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information