ELKER DEVELOPMENTS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Appointment of receiver or manager

View Document

28/11/2428 November 2024 Previous accounting period shortened from 2024-02-29 to 2024-02-28

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

08/05/248 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/08/2325 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-08-31

View Document

27/07/2327 July 2023 Registered office address changed from Unit 3 31-33 Kenyon Road Lomeshaye Nelson Lancashire BB9 5SZ England to Unit 3 31-33 Kenyon Road Lomeshaye Nelson Lancashire BB9 5SP on 2023-07-27

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

18/05/2318 May 2023 Termination of appointment of Judith Anne Hey as a director on 2022-09-15

View Document

18/05/2318 May 2023 Termination of appointment of Anthony John Hey as a director on 2022-09-15

View Document

16/09/2216 September 2022 Registration of charge 087877880002, created on 2022-09-15

View Document

16/09/2216 September 2022 Registration of charge 087877880003, created on 2022-09-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087877880001

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN KINDER / 12/02/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 2 REEDLEY BUSINESS CENTRE REDMAN ROAD BURNLEY LANCASHIRE BB10 2TY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087877880001

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE KENDALL / 22/09/2017

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/06/168 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/06/1524 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR IRENE AINSWORTH

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR STANLEY AINSWORTH

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEY

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR ANTHONY JOHN HEY

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HEY / 25/11/2013

View Document

22/11/1322 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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