ELB PROPERTY HOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/08/2420 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
07/08/237 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/09/2227 September 2022 | Confirmation statement made on 2022-08-31 with no updates |
18/05/2218 May 2022 | Registered office address changed from 76 Park Street Horsham RH12 1BX England to 209 Tarring Road Worthing BN11 4HN on 2022-05-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Registration of charge 102853860002, created on 2022-01-25 |
09/10/219 October 2021 | Total exemption full accounts made up to 2021-03-31 |
09/10/219 October 2021 | Previous accounting period shortened from 2021-07-31 to 2021-03-31 |
09/10/219 October 2021 | Total exemption full accounts made up to 2020-07-31 |
07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Confirmation statement made on 2021-08-31 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | DISS40 (DISS40(SOAD)) |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
19/11/1919 November 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
06/03/196 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM C/O WILLIAMSON & CROFT LLP BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN ENGLAND |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/10/1727 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102853860001 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
30/08/1730 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH TURNER |
30/08/1730 August 2017 | CESSATION OF EMMA LOUISE BECK AS A PSC |
30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BECK / 30/08/2017 |
29/08/1729 August 2017 | DIRECTOR APPOINTED MRS DEBORAH TURNER |
24/08/1724 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BECK |
19/07/1619 July 2016 | 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