Advanced company searchLink opens in new window

ELLIOT PROPERTY INVESTMENT COMPANY LIMITED

Company number 01350091

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)
10 Apr 2024 CS01 Confirmation statement made on 5 January 2024 with updates
29 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 900
17 Oct 2023 AA Unaudited abridged accounts made up to 27 January 2023
16 Aug 2023 TM01 Termination of appointment of Gavin Joseph Elliot Hay as a director on 11 August 2023
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
26 Oct 2022 AA Unaudited abridged accounts made up to 27 January 2022
14 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
05 Apr 2022 CH01 Director's details changed for Mrs Barbara Jean Hay on 29 January 2022
05 Apr 2022 CH03 Secretary's details changed for Mrs Barbara Jean Hay on 29 January 2022
05 Apr 2022 PSC04 Change of details for Mr Bruce Elliot Hay as a person with significant control on 29 January 2022
05 Apr 2022 PSC04 Change of details for Mrs Barbara Jean Hay as a person with significant control on 29 January 2022
09 Feb 2022 AD01 Registered office address changed from Lincolns Farm Lincolns Lane South Weald CM14 5RS England to Lincolns Barn Lincolns Lane Pilgrims Hatch Brentwood CM14 5RS on 9 February 2022
21 Oct 2021 AA Unaudited abridged accounts made up to 27 January 2021
04 May 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
27 Oct 2020 AA Unaudited abridged accounts made up to 27 January 2020
09 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
21 Nov 2019 AD01 Registered office address changed from 204 Moulsham Street Chelmsford CM2 0LG England to Lincolns Farm Lincolns Lane South Weald CM14 5RS on 21 November 2019
20 Nov 2019 AD01 Registered office address changed from Lincolns Farm Lincolns Lane South Weald Essex CM14 5RS to 204 Moulsham Street Chelmsford CM2 0LG on 20 November 2019
22 Oct 2019 AA Unaudited abridged accounts made up to 27 January 2019
09 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
04 Oct 2018 AA Unaudited abridged accounts made up to 27 January 2018
18 Jul 2018 MR01 Registration of charge 013500910012, created on 17 July 2018
09 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
21 Mar 2018 MR04 Satisfaction of charge 8 in full