Advanced company searchLink opens in new window

ELTONWELL PROPERTY LTD

Company number 05486950

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)
15 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 May 2023 AAMD Amended total exemption full accounts made up to 30 June 2022
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
28 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
27 Apr 2021 PSC07 Cessation of Mirza Imran Nisar Beg as a person with significant control on 27 April 2021
27 Apr 2021 TM01 Termination of appointment of Mirza Imran Nisar Beg as a director on 27 April 2021
27 Apr 2021 PSC01 Notification of Yasir Nisar Beg as a person with significant control on 27 April 2021
23 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
07 Apr 2020 AP01 Appointment of Mr Yasir Nisar Beg as a director on 1 April 2020
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
26 Apr 2019 AD01 Registered office address changed from 200 Drake Street Rochdale OL16 1PS England to 62 Seymour Grove Manchester M16 0LN on 26 April 2019
19 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
07 Mar 2018 AD01 Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to 200 Drake Street Rochdale OL16 1PS on 7 March 2018
14 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates