Advanced company searchLink opens in new window

ELITEGRANGE LIMITED

Company number 02270136

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)
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
  • GBP 18
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
  • GBP 18
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
  • GBP 18
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