Advanced company searchLink opens in new window

ELLIOT JAMES PROPERTY DEALS LTD

Company number 10246778

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)
07 Feb 2019 MR01 Registration of charge 102467780004, created on 31 January 2019
31 Jan 2019 MR04 Satisfaction of charge 102467780002 in full
31 Jan 2019 MR04 Satisfaction of charge 102467780001 in full
12 Oct 2018 AD01 Registered office address changed from C/O Williamson & Croft Llp Barnett House Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 12 October 2018
11 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
11 Jul 2018 PSC02 Notification of Elliot James Group Limited as a person with significant control on 25 May 2018
11 Jul 2018 PSC07 Cessation of Martin Webb as a person with significant control on 25 May 2018
11 Jul 2018 PSC07 Cessation of Elliot Webb as a person with significant control on 25 May 2018
12 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Aug 2017 CS01 Confirmation statement made on 21 June 2017 with updates
16 Aug 2017 PSC01 Notification of Elliot Webb as a person with significant control on 22 June 2016
16 Aug 2017 PSC01 Notification of Martin Webb as a person with significant control on 22 June 2016
16 Aug 2017 CH01 Director's details changed for Mr Martin Webb on 16 August 2017
16 Aug 2017 CH01 Director's details changed for Elliot Webb on 16 August 2017
03 Aug 2017 AD01 Registered office address changed from 94 Gravel Lane Wilmslow Cheshire SK9 6LT United Kingdom to C/O Williamson & Croft Llp Barnett House Fountain Street Manchester M2 2AN on 3 August 2017
01 Aug 2017 MR01 Registration of charge 102467780002, created on 1 August 2017
01 Aug 2017 MR01 Registration of charge 102467780001, created on 1 August 2017
20 Feb 2017 AD01 Registered office address changed from 3 Sunny Lea Mews Victoria Road Wilmslow SK9 5HN United Kingdom to 94 Gravel Lane Wilmslow Cheshire SK9 6LT on 20 February 2017
22 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-22
  • GBP 100