Advanced company searchLink opens in new window

ELITEGRANGE LIMITED

Company number 02270136

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)
23 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
31 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 AD01 Registered office address changed from 3-11 Reeves Way South Woodham Ferrers Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019
04 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
04 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
27 Dec 2017 PSC01 Notification of Peter Strong as a person with significant control on 1 December 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
22 Dec 2017 PSC01 Notification of Jennifer Barker as a person with significant control on 1 December 2017
22 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 22 December 2017
13 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
09 Dec 2016 CH01 Director's details changed for Peter John Strong on 1 December 2016
09 Dec 2016 CH01 Director's details changed for Jennifer Muriel Rose Barker on 1 December 2016
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18
08 Jan 2016 TM02 Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016
08 Jan 2016 AP04 Appointment of Essex Properties Ltd as a secretary on 1 January 2016