- Company Overview for ELAM PROPERTIES LTD (04358965)
- Filing history for ELAM PROPERTIES LTD (04358965)
- People for ELAM PROPERTIES LTD (04358965)
- Charges for ELAM PROPERTIES LTD (04358965)
- More for ELAM PROPERTIES LTD (04358965)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
10 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
02 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
20 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Mar 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
21 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
15 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | CH01 | Director's details changed for Michelle Nicola Firth on 12 October 2014 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Carl Elam on 12 October 2014 | |
09 Feb 2015 | AD01 | Registered office address changed from Chapel Barn Jack Hill Norwood Otley LS21 2QY to Woodside Farm Newall Carr Road Newall with Clifton Otley West Yorkshire LS21 2ES on 9 February 2015 |