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 - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-01-24 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-24 with updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-24 with updates |
13/12/2113 December 2021 | Change of details for Mr John Howard Smith as a person with significant control on 2019-11-21 |
09/12/219 December 2021 | Cessation of William Nigel Gardner as a person with significant control on 2019-11-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
30/12/1730 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075023740001 |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
01/01/161 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
18/03/1418 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
30/10/1330 October 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
14/08/1314 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075023740001 |
02/07/132 July 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARDNER |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
27/07/1227 July 2012 | DIRECTOR APPOINTED MR WILLIAM NIGEL GARDNER |
27/07/1227 July 2012 | 28/06/12 STATEMENT OF CAPITAL GBP 2 |
27/06/1227 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
21/06/1221 June 2012 | COMPANY NAME CHANGED APPOINT BUSINESS DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 21/06/12 |
31/05/1231 May 2012 | CHANGE OF NAME 22/05/2012 |
27/04/1227 April 2012 | CHANGE OF NAME 19/04/2012 |
27/04/1227 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/03/1219 March 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
24/01/1124 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELITE PROPERTY DEVELOPMENTS (SOUTH EAST) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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