Advanced company searchLink opens in new window

NEW ELITE PROPERTIES LTD

Company number 08787251

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)
11 Dec 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
26 Aug 2017 AA Micro company accounts made up to 30 November 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
17 Oct 2016 CERTNM Company name changed finance and investment LTD\certificate issued on 17/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 1
14 Oct 2016 TM01 Termination of appointment of Sudhir Kumar as a director on 14 October 2016
11 Oct 2016 AD01 Registered office address changed from 91 York Road Teddington TW11 8SL England to 91 York Road Teddington TW11 8SL on 11 October 2016
11 Oct 2016 AD01 Registered office address changed from 18C Central Avenue Hounlosw Middlesex TW3 2QH to 91 York Road Teddington TW11 8SL on 11 October 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jul 2016 MR01 Registration of charge 087872510003, created on 7 July 2016
23 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
03 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
07 Aug 2015 MR01 Registration of charge 087872510001, created on 21 July 2015
07 Aug 2015 MR01 Registration of charge 087872510002, created on 21 July 2015
16 Jun 2015 CH01 Director's details changed for Mr. Prmod Tekchandani on 28 May 2015
15 Jun 2015 AP01 Appointment of Mr. Prmod Tekchandani as a director on 28 May 2015
18 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
18 Dec 2014 CH01 Director's details changed for Mr. Sudhir Kumar on 17 December 2014
22 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)