ELITE HOMES (YORKSHIRE) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

05/02/255 February 2025 Appointment of Mr Adam Thomas Daniels as a director on 2025-02-03

View Document

27/01/2527 January 2025 Termination of appointment of Earl Sibley as a director on 2024-12-31

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

12/01/2412 January 2024 Appointment of Timothy Charles Lawlor as a director on 2024-01-12

View Document

04/01/244 January 2024 Termination of appointment of Keith Bryan Carnegie as a director on 2023-12-31

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

02/07/212 July 2021 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 2021-06-25

View Document

02/07/212 July 2021 Appointment of Vistry Secretary Limited as a secretary on 2021-06-25

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/11/186 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN TREVOR DIGBY PALMER / 06/11/2018

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM THE MANOR HOUSE NORTH ASH ROAD NEW ASH GREEN LONGFIELD KENT DA3 8HQ

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / ELITE HOMES GROUP LIMITED / 02/07/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRYAN CARNEGIE / 27/01/2017

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

17/07/1517 July 2015 AUDITOR'S RESIGNATION

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR EARL SIBLEY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 AUDITOR'S RESIGNATION

View Document

05/08/135 August 2013 SECTION 519

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ADOPT ARTICLES 14/12/2010

View Document

23/12/1023 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STANLEY HILL / 12/11/2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR JONATHAN STANLEY HILL

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SHARD

View Document

23/10/0823 October 2008 S175 C A 2006 01/10/2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/084 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/01/083 January 2008 SECTION 394

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: C/O ELITE HOMES GROUP, REDWOOD HOUSE, WOODLANDS BUS PARK ASHTON RD, NEWTON LE WILLOWS MERSEYSIDE WA12 0HT

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: REDWOOD HOUSE WOODLANDS BUSINESS PARK ASHTON ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0HT

View Document

06/03/076 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 FACILITIES AGREEMENT 27/05/05

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: CEDAR HOUSE ASHTON ROAD NEWTON LE WILLOWS WA12 0HR

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED ELITE HOMES (N.W.) LIMITED CERTIFICATE ISSUED ON 17/03/04

View Document

07/02/047 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: MONTON LODGE 3 PARRIN LANE MONTON ECCLES MANCHESTER M30 8AN

View Document

17/04/0217 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/10/0128 October 2001 AUDITOR'S RESIGNATION

View Document

11/04/0111 April 2001 RE: DIRECTORS REMOVAL 26/01/01

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 AUDITOR'S RESIGNATION

View Document

15/08/0015 August 2000 AUDITOR'S RESIGNATION

View Document

27/03/0027 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9430 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9416 June 1994 S386 DISP APP AUDS 10/06/94

View Document

17/05/9417 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 REGISTERED OFFICE CHANGED ON 23/11/93 FROM: 1 BERRY STREET PEEL GREEN MANCHESTER M30 7DF

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

04/07/934 July 1993 REGISTERED OFFICE CHANGED ON 04/07/93 FROM: 17 STRAND CENTRAL WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TA

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: RENOWN HOUSE MERCHANTS QUAY SALFORD M5 2SS

View Document

22/07/9222 July 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: 42/44 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TJ

View Document

27/11/8927 November 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: MONTFORD ENTERPRISE CENTRE MONTFORD STREET SALFORD GREATER MANCHESTER M5 2SN

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/02

View Document

30/06/8830 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/885 April 1988 COMPANY NAME CHANGED CHARLES TOPHAM (DEVELOPMENTS) LI MITED CERTIFICATE ISSUED ON 05/04/88

View Document

12/11/8712 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8712 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

04/06/874 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 DIRECTOR RESIGNED

View Document

09/03/819 March 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/03/81

View Document

26/11/8026 November 1980 CERTIFICATE OF INCORPORATION

View Document

12/11/8012 November 1980 MEMORANDUM OF ASSOCIATION

View Document


More Company Information