- Company Overview for ELKS PROPERTY LTD (11569310)
- Filing history for ELKS PROPERTY LTD (11569310)
- People for ELKS PROPERTY LTD (11569310)
- Charges for ELKS PROPERTY LTD (11569310)
- More for ELKS PROPERTY LTD (11569310)
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
Statement of capital on 2018-09-14
|