E L B PROPERTY INVESTMENTS LIMITED
Company number 09626617
- Company Overview for E L B PROPERTY INVESTMENTS LIMITED (09626617)
- Filing history for E L B PROPERTY INVESTMENTS LIMITED (09626617)
- People for E L B PROPERTY INVESTMENTS LIMITED (09626617)
- Charges for E L B PROPERTY INVESTMENTS LIMITED (09626617)
- More for E L B PROPERTY INVESTMENTS LIMITED (09626617)
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) |
---|---|---|---|
09 Mar 2019 | CH01 | Director's details changed for Mr Warren Peter Brusse on 1 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to C/O 49 Pell Street Reading RG1 2NX on 20 December 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 20 December 2018 | |
08 Jun 2018 | MR01 | Registration of charge 096266170002, created on 8 June 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
02 May 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Warren Peter Brusse on 1 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Andrew Walker on 1 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Warren Peter Brusse on 1 May 2017 | |
15 Mar 2017 | MR01 | Registration of charge 096266170001, created on 14 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
27 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Jan 2017 | CH01 | Director's details changed for Mr Warren Peter Brusse on 7 June 2016 | |
27 Jan 2017 | TM01 | Termination of appointment of Mark Anthony Foster as a director on 3 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Mr Andrew Walker as a director on 3 January 2017 | |
07 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
29 Oct 2015 | CH01 | Director's details changed for Mr Warren Peter Brusse on 29 October 2015 | |
06 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-06
|