- Company Overview for ELITEGRANGE LIMITED (02270136)
- Filing history for ELITEGRANGE LIMITED (02270136)
- People for ELITEGRANGE LIMITED (02270136)
- More for ELITEGRANGE LIMITED (02270136)
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) |
---|---|---|---|
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016 | |
08 Jan 2016 | AP04 | Appointment of Essex Properties Ltd as a secretary on 1 January 2016 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AP03 | Appointment of James Victor Sullivan as a secretary | |
15 Apr 2014 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 15 April 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
08 Aug 2013 | AP01 | Appointment of Jennifer Muriel Rose Barker as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Paul Ayrton as a director | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
29 Mar 2010 | TM02 | Termination of appointment of Law Store Limited as a secretary | |
29 Mar 2010 | AP01 | Appointment of Paul John Ayrton as a director | |
24 Mar 2010 | TM01 | Termination of appointment of Michael Bates as a director | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from 29 great peter street london SW1P 3LW united kingdom |