- Company Overview for ELITE MOTORS LIMITED (00354354)
- Filing history for ELITE MOTORS LIMITED (00354354)
- People for ELITE MOTORS LIMITED (00354354)
- Charges for ELITE MOTORS LIMITED (00354354)
- More for ELITE MOTORS LIMITED (00354354)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2017 | PSC01 | Notification of Alan Walter Young as a person with significant control on 6 April 2016 | |
06 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 September 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
21 Jul 2016 | AD01 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 May 2014 | CH01 | Director's details changed for Mr Alan Young on 14 May 2014 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 1 October 2012 | |
17 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
17 Jul 2013 | CH01 | Director's details changed for Gary Anthony Farr on 7 July 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Mr Alan Young on 7 July 2013 | |
19 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 | |
06 Feb 2013 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0LD United Kingdom on 6 February 2013 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |