- Company Overview for ELITE MOVE LTD (08981948)
- Filing history for ELITE MOVE LTD (08981948)
- People for ELITE MOVE LTD (08981948)
- More for ELITE MOVE LTD (08981948)
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) |
---|---|---|---|
03 Feb 2019 | AD01 | Registered office address changed from 12 Trent Business Centre Eastern Avenue Lichfield WS13 6RN England to Units 26/28 Lagrange Lichfield Industrial Estate Tamworth Staffordshire B79 7XD on 3 February 2019 | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 May 2018 | AD01 | Registered office address changed from Kasprovy St. Johns Hill Shenstone Lichfield Staffordshire WS14 0JB to 12 Trent Business Centre Eastern Avenue Lichfield WS13 6RN on 22 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2017 | AP03 | Appointment of Mr David William Lloyd as a secretary on 1 April 2017 | |
08 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
08 Apr 2017 | AP01 | Appointment of Mrs Rebecca Emily Winter as a director on 31 March 2017 | |
08 Apr 2017 | TM01 | Termination of appointment of David William Lloyd as a director on 31 March 2017 | |
24 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
11 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
|
|
30 Aug 2014 | CH01 | Director's details changed for Mr David William Lloyd on 30 August 2014 | |
30 Aug 2014 | AD01 | Registered office address changed from 29 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HL England to Kasprovy St. Johns Hill Shenstone Lichfield Staffordshire WS14 0JB on 30 August 2014 | |
28 May 2014 | TM01 | Termination of appointment of Rebecca Lloyd as a director | |
28 May 2014 | AP01 | Appointment of Mr David William Lloyd as a director | |
28 May 2014 | AD01 | Registered office address changed from Birchtrees Rosemary Hill Road Sutton Coldfield West Midlands B74 4HL United Kingdom on 28 May 2014 | |
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|