ELITE MANAGEMENT AGENCY LIMITED
Status | ACTIVE |
Company No. | 07810784 |
Category | Private Limited Company |
Incorporated | 14 Oct 2011 |
Age | 12 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ELITE MANAGEMENT AGENCY LIMITED is an active private limited company with number 07810784. It was incorporated 12 years, 7 months, 19 days ago, on 14 October 2011. The company address is Lakeview House Lakeview House, Billericay, CM12 0EQ, Essex.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change to a person with significant control
Date: 21 Feb 2022
Action Date: 12 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Darren Nicholls
Change date: 2022-02-12
Documents
Change person director company with change date
Date: 21 Feb 2022
Action Date: 12 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-12
Officer name: Mr Paul Darren Nicholls
Documents
Change to a person with significant control
Date: 21 Feb 2022
Action Date: 12 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-12
Psc name: Mr Paul Darren Nicholls
Documents
Change person director company with change date
Date: 21 Feb 2022
Action Date: 12 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-12
Officer name: Mr Paul Darren Nicholls
Documents
Confirmation statement with updates
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Capital return purchase own shares
Date: 18 Jun 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Capital cancellation shares
Date: 28 Apr 2021
Action Date: 02 Mar 2021
Category: Capital
Type: SH06
Date: 2021-03-02
Capital : 50 GBP
Documents
Termination secretary company with name termination date
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-02
Officer name: Sara Appleyard
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Mortgage create with deed
Date: 22 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2020
Action Date: 11 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078107840001
Charge creation date: 2020-06-11
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Gazette filings brought up to date
Date: 11 Feb 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Change person secretary company with change date
Date: 19 Jul 2012
Action Date: 24 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-24
Officer name: Ms Sara Appleyard
Documents
Change person director company with change date
Date: 19 Jul 2012
Action Date: 24 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-24
Officer name: Mr Paul Darren Nicholls
Documents
Change person secretary company with change date
Date: 18 Jan 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-05
Officer name: Ms Sara Appleyard
Documents
Change person director company with change date
Date: 18 Jan 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Darren Nicholls
Change date: 2012-01-05
Documents
Some Companies
10 MARGARET STREET,LONDON,W1W 8RL
Number: | 05424519 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COUNTY TEXTILE SERVICES LIMITED
WINSTONE,BURFORD,OX18 4NE
Number: | 03976478 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESTATE OFFICE DORTON ROAD,AYLESBURY,HP18 9LR
Number: | 07397530 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINN ESTATES KENT LTD THE COW SHED,BRIDGE,CT4 5HW
Number: | 09044975 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBOURG HOUSE,PLYMOUTH,PL1 1QX
Number: | 10477958 |
Status: | ACTIVE |
Category: | Private Limited Company |
217A BIRCHFIELD ROAD,BIRMINGHAM,B20 3DG
Number: | 08848169 |
Status: | ACTIVE |
Category: | Private Limited Company |