Advanced company searchLink opens in new window

ELITE MOTORS LIMITED

Company number 00354354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 58,750
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
  • GBP 58,750
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