Advanced company searchLink opens in new window

ELKS PROPERTY LTD

Company number 11569310

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)
03 May 2024 MR04 Satisfaction of charge 115693100002 in full
03 May 2024 MR04 Satisfaction of charge 115693100001 in full
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 July 2022
20 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
08 Dec 2021 AA Micro company accounts made up to 31 July 2021
14 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 July 2020
16 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
12 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Jun 2020 AA01 Current accounting period shortened from 30 September 2020 to 31 July 2020
04 Jun 2020 CH01 Director's details changed for Mr Stephen John Naylor on 19 March 2020
28 May 2020 PSC04 Change of details for Mr Stephen John Naylor as a person with significant control on 1 March 2020
06 Jan 2020 AD01 Registered office address changed from Unit 3 Soho Works Saxon Road Sheffield S8 0XY United Kingdom to Berry Hill Millthorpe Lane Holmesfield Dronfield S18 7SA on 6 January 2020
17 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
05 Jul 2019 PSC04 Change of details for Mr Stephen John Naylor as a person with significant control on 9 April 2019
04 Jul 2019 CH01 Director's details changed for Mr Stephen John Naylor on 9 April 2019
04 Jul 2019 CH01 Director's details changed for Mr Stephen John Naylor on 9 April 2019
04 Jul 2019 PSC04 Change of details for Mr Stephen John Naylor as a person with significant control on 9 April 2019
06 May 2019 MR01 Registration of charge 115693100002, created on 29 April 2019
01 Apr 2019 AD01 Registered office address changed from Ribble House 11 Prospect Road Sheffield S17 4JB United Kingdom to Unit 3 Soho Works Saxon Road Sheffield S8 0XY on 1 April 2019
21 Mar 2019 MR01 Registration of charge 115693100001, created on 18 March 2019
14 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-14
  • GBP 100