- Company Overview for ELLIOT JAMES PROPERTY DEALS LTD (10246778)
- Filing history for ELLIOT JAMES PROPERTY DEALS LTD (10246778)
- People for ELLIOT JAMES PROPERTY DEALS LTD (10246778)
- Charges for ELLIOT JAMES PROPERTY DEALS LTD (10246778)
- Insolvency for ELLIOT JAMES PROPERTY DEALS LTD (10246778)
- More for ELLIOT JAMES PROPERTY DEALS LTD (10246778)
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) |
---|---|---|---|
07 Feb 2019 | MR01 | Registration of charge 102467780004, created on 31 January 2019 | |
31 Jan 2019 | MR04 | Satisfaction of charge 102467780002 in full | |
31 Jan 2019 | MR04 | Satisfaction of charge 102467780001 in full | |
12 Oct 2018 | AD01 | Registered office address changed from C/O Williamson & Croft Llp Barnett House Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 12 October 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
11 Jul 2018 | PSC02 | Notification of Elliot James Group Limited as a person with significant control on 25 May 2018 | |
11 Jul 2018 | PSC07 | Cessation of Martin Webb as a person with significant control on 25 May 2018 | |
11 Jul 2018 | PSC07 | Cessation of Elliot Webb as a person with significant control on 25 May 2018 | |
12 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
16 Aug 2017 | PSC01 | Notification of Elliot Webb as a person with significant control on 22 June 2016 | |
16 Aug 2017 | PSC01 | Notification of Martin Webb as a person with significant control on 22 June 2016 | |
16 Aug 2017 | CH01 | Director's details changed for Mr Martin Webb on 16 August 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Elliot Webb on 16 August 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from 94 Gravel Lane Wilmslow Cheshire SK9 6LT United Kingdom to C/O Williamson & Croft Llp Barnett House Fountain Street Manchester M2 2AN on 3 August 2017 | |
01 Aug 2017 | MR01 | Registration of charge 102467780002, created on 1 August 2017 | |
01 Aug 2017 | MR01 | Registration of charge 102467780001, created on 1 August 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 3 Sunny Lea Mews Victoria Road Wilmslow SK9 5HN United Kingdom to 94 Gravel Lane Wilmslow Cheshire SK9 6LT on 20 February 2017 | |
22 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-22
|