ELITE OPERATIONS PROPERTY MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Compulsory strike-off action has been suspended |
01/05/251 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
02/10/242 October 2024 | Termination of appointment of Gurvir Singh Manku as a director on 2024-10-02 |
02/10/242 October 2024 | Cessation of Gurvir Singh Manku as a person with significant control on 2024-10-02 |
09/07/249 July 2024 | Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 183a Roundhay Road Leeds LS8 5AN on 2024-07-09 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
11/10/2311 October 2023 | Registered office address changed from Flat 3 9 Langcliffe Avenue Harrogate HG2 8JQ England to Bartle House Oxford Court Manchester M2 3WQ on 2023-10-11 |
05/09/235 September 2023 | Registered office address changed from 9 Langcliffe Avenue Harrogate HG2 8JQ England to Flat 3 9 Langcliffe Avenue Harrogate HG2 8JQ on 2023-09-05 |
28/08/2328 August 2023 | Registered office address changed from 7a Thatchers Lane Worplesdon Guildford GU3 3RT England to 9 Langcliffe Avenue Harrogate HG2 8JQ on 2023-08-28 |
26/08/2326 August 2023 | Confirmation statement made on 2023-07-26 with updates |
26/08/2326 August 2023 | Appointment of Mr Gurvir Singh Manku as a director on 2023-07-26 |
26/08/2326 August 2023 | Notification of Gurvir Singh Manku as a person with significant control on 2023-07-26 |
26/08/2326 August 2023 | Cessation of Vincenzo Frangiamore as a person with significant control on 2023-07-26 |
26/08/2326 August 2023 | Termination of appointment of Vincenzo Frangiamore as a director on 2023-07-26 |
23/08/2323 August 2023 | Confirmation statement made on 2023-07-04 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-01-31 |
12/10/2112 October 2021 | Micro company accounts made up to 2021-01-31 |
28/09/2128 September 2021 | Registered office address changed from Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR United Kingdom to 11 the Hollands Woking GU22 7SP on 2021-09-28 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/07/209 July 2020 | CESSATION OF CARRIE-LEANNE CASSIDY AS A PSC |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MR VINCENZO FRANGIAMORE / 06/07/2020 |
09/07/209 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CARRIE-LEANNE CASSIDY |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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