- Company Overview for ELTONWELL PROPERTY LTD (05486950)
- Filing history for ELTONWELL PROPERTY LTD (05486950)
- People for ELTONWELL PROPERTY LTD (05486950)
- Charges for ELTONWELL PROPERTY LTD (05486950)
- More for ELTONWELL PROPERTY LTD (05486950)
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 |