ELITE EXECUTIVE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Change of details for Mr Jamaine Anthony Campbell as a person with significant control on 2025-10-10 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
06/06/246 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
29/04/1929 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | COMPANY NAME CHANGED JC & NB DEVELOPMENTS LTD CERTIFICATE ISSUED ON 09/04/19 |
17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
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 |
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 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/10/1330 October 2013 | 06/06/13 STATEMENT OF CAPITAL GBP 100 |
07/06/137 June 2013 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
06/06/136 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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