ELITE PROPERTY DEVELOPMENTS (SOUTH EAST) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

13/12/2113 December 2021 Change of details for Mr John Howard Smith as a person with significant control on 2019-11-21

View Document

09/12/219 December 2021 Cessation of William Nigel Gardner as a person with significant control on 2019-11-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

30/12/1730 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075023740001

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

01/01/161 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1418 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075023740001

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARDNER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR WILLIAM NIGEL GARDNER

View Document

27/07/1227 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 2

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED APPOINT BUSINESS DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 21/06/12

View Document

31/05/1231 May 2012 CHANGE OF NAME 22/05/2012

View Document

27/04/1227 April 2012 CHANGE OF NAME 19/04/2012

View Document

27/04/1227 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1219 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information