- Company Overview for ELITE DEVELOPMENTS LIMITED (02043998)
- Filing history for ELITE DEVELOPMENTS LIMITED (02043998)
- People for ELITE DEVELOPMENTS LIMITED (02043998)
- Charges for ELITE DEVELOPMENTS LIMITED (02043998)
- More for ELITE DEVELOPMENTS LIMITED (02043998)
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) |
---|---|---|---|
11 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
03 Jun 2024 | CH01 | Director's details changed for Mr Frixos Nicos Kaimakamis on 2 June 2024 | |
18 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
07 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
16 Jun 2022 | PSC02 | Notification of Dome Assets Limited as a person with significant control on 1 June 2022 | |
14 Jun 2022 | PSC07 | Cessation of Pelican Building Contractors Limited as a person with significant control on 1 June 2022 | |
15 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
24 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Jun 2019 | PSC05 | Change of details for Pelican Building Contractors Limited as a person with significant control on 29 January 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
29 Jan 2019 | AD01 | Registered office address changed from 4 South Ealing Road London W5 4QA England to 51 the Grove London W5 5DX on 29 January 2019 | |
24 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
12 Jun 2017 | TM01 | Termination of appointment of Agis Frixos Kaimakamis as a director on 20 March 2017 | |
12 Jun 2017 | TM02 | Termination of appointment of Kyproula Kaimakamis as a secretary on 20 March 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Frixos Kaimakamis as a director on 20 March 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from 105 Seven Sisters Road London N7 7QR England to 4 South Ealing Road London W5 4QA on 12 June 2017 |