Advanced company searchLink opens in new window

ELITE OPERATIONS PROPERTY MAINTENANCE LIMITED

Company number 11792695

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)
02 Oct 2024 PSC07 Cessation of Gurvir Singh Manku as a person with significant control on 2 October 2024
02 Oct 2024 TM01 Termination of appointment of Gurvir Singh Manku as a director on 2 October 2024
14 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2024 AP01 Appointment of Mr Kheev Singh Jasod as a director on 13 September 2024
13 Sep 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
09 Jul 2024 AD01 Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 183a Roundhay Road Leeds LS8 5AN on 9 July 2024
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2023 AD01 Registered office address changed from Flat 3 9 Langcliffe Avenue Harrogate HG2 8JQ England to Bartle House Oxford Court Manchester M2 3WQ on 11 October 2023
05 Sep 2023 AD01 Registered office address changed from 9 Langcliffe Avenue Harrogate HG2 8JQ England to Flat 3 9 Langcliffe Avenue Harrogate HG2 8JQ on 5 September 2023
28 Aug 2023 AD01 Registered office address changed from 7a Thatchers Lane Worplesdon Guildford GU3 3RT England to 9 Langcliffe Avenue Harrogate HG2 8JQ on 28 August 2023
26 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
26 Aug 2023 PSC07 Cessation of Vincenzo Frangiamore as a person with significant control on 26 July 2023
26 Aug 2023 TM01 Termination of appointment of Vincenzo Frangiamore as a director on 26 July 2023
26 Aug 2023 PSC01 Notification of Gurvir Singh Manku as a person with significant control on 26 July 2023
26 Aug 2023 AP01 Appointment of Mr Gurvir Singh Manku as a director on 26 July 2023
23 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
01 Jul 2022 PSC04 Change of details for Mr Vincenzo Frangiamore as a person with significant control on 1 July 2022
01 Jul 2022 CH01 Director's details changed for Mr Vincenzo Frangiamore on 1 July 2022
01 Jul 2022 AD01 Registered office address changed from 11 the Hollands Woking GU22 7SP England to 7a Thatchers Lane Worplesdon Guildford GU3 3RT on 1 July 2022
12 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Sep 2021 AD01 Registered office address changed from Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR United Kingdom to 11 the Hollands Woking GU22 7SP on 28 September 2021
08 Sep 2021 CS01 Confirmation statement made on 9 July 2021 with no updates