THE ELIOT PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
05/06/245 June 2024 | Termination of appointment of Michael Eliot-Higgitt as a director on 2024-05-20 |
05/06/245 June 2024 | Application to strike the company off the register |
11/03/2411 March 2024 | Previous accounting period shortened from 2024-05-31 to 2023-11-30 |
11/03/2411 March 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
01/10/231 October 2023 | Micro company accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/11/2221 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELIOT-HIGGITT / 01/05/2016 |
07/06/167 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM ELIOT HOUSE 57 ARMORIAL ROAD STYVECHALE COVENTRY WEST MIDLANDS CV3 6GH |
10/06/1410 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELIOT-HIGGITT / 01/06/2010 |
10/06/1010 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/03/0722 March 2007 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | NC INC ALREADY ADJUSTED 17/10/05 |
28/10/0528 October 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/10/0528 October 2005 | £ NC 100/10000 17/10/ |
07/10/057 October 2005 | SECRETARY'S PARTICULARS CHANGED |
29/07/0529 July 2005 | SECRETARY'S PARTICULARS CHANGED |
04/07/054 July 2005 | REGISTERED OFFICE CHANGED ON 04/07/05 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ |
04/07/054 July 2005 | NEW DIRECTOR APPOINTED |
04/07/054 July 2005 | NEW SECRETARY APPOINTED |
04/07/054 July 2005 | DIRECTOR RESIGNED |
04/07/054 July 2005 | SECRETARY RESIGNED |
07/06/057 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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