ELITE EXECUTIVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewChange of details for Mr Jamaine Anthony Campbell as a person with significant control on 2025-10-10

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

06/06/246 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

29/04/1929 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 COMPANY NAME CHANGED JC & NB DEVELOPMENTS LTD CERTIFICATE ISSUED ON 09/04/19

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Registered office address changed from , Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire, WA1 1PG to Trinty Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 2015-03-10

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM MOORS ANDREW MCCLUSKY AND CO HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/10/1330 October 2013 06/06/13 STATEMENT OF CAPITAL GBP 100

View Document

07/06/137 June 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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