ELITE PROPERTY MANAGEMENT AND MAINTENANCE LTD

Company Documents

DateDescription
05/03/235 March 2023 Final Gazette dissolved following liquidation

View Document

05/03/235 March 2023 Final Gazette dissolved following liquidation

View Document

05/12/225 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

17/02/2217 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

15/02/2215 February 2022 Registered office address changed from 64 Central Section Zone 1 Deeside CH5 2LR United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of a voluntary liquidator

View Document

15/02/2215 February 2022 Statement of affairs

View Document

05/01/225 January 2022 Registered office address changed from 104 Appin Road Birkenhead Merseyside CH41 9HJ to 64 Central Section Zone 1 Deeside CH5 2LR on 2022-01-05

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR JACK LAWRENCE DOOLEY / 01/05/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR JACK DOOLEY

View Document

08/03/188 March 2018 DIRECTOR APPOINTED JACK DOOLEY

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH EALEY

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR JACK LAWRENCE DOOLEY

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NAYLOR

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR GRAHAM NAYLOR

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MISS SARAH EALEY

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR JACK DOOLEY

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MARGARET DOOLEY / 01/12/2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACK DOOLEY / 01/02/2016

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 79 PALM GROVE PRENTON MERSEYSIDE CH43 1TG

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK DOOLEY / 07/05/2011

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY APPOINTED MARGARET DOOLEY

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED JACK DOOLEY

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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