Advanced company searchLink opens in new window

ELITE CONSTRUCTION MANAGEMENT LIMITED

Company number 07120668

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)
23 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
22 Jan 2023 AA Micro company accounts made up to 30 April 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
09 Jan 2023 CH01 Director's details changed for Mr Nicholas Paul Adams on 8 January 2023
08 Jan 2023 CH01 Director's details changed for Mrs Stacey Jo Adams on 8 January 2023
08 Jan 2023 CH01 Director's details changed for Mr Nicholas Paul Adams on 8 January 2023
07 Feb 2022 AA Micro company accounts made up to 30 April 2021
23 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
15 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
24 Jan 2021 AA Micro company accounts made up to 30 April 2020
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
27 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
23 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
21 Jan 2015 AD01 Registered office address changed from Meadowood Crooked Lane Kirk Hammerton York North Yorkshire YO26 8DG England to White Cottage Shaw Lane Farnham Harrogate North Yorkshire HG5 9JE on 21 January 2015
18 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
07 Sep 2014 AD01 Registered office address changed from 16 Huntington Crescent Headingley Leeds West Yorkshire LS16 5RT to Meadowood Crooked Lane Kirk Hammerton York North Yorkshire YO26 8DG on 7 September 2014