ELGAR PROPERTY SERVICES LTD
Status | ACTIVE |
Company No. | 11729763 |
Category | Private Limited Company |
Incorporated | 17 Dec 2018 |
Age | 5 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ELGAR PROPERTY SERVICES LTD is an active private limited company with number 11729763. It was incorporated 5 years, 5 months, 15 days ago, on 17 December 2018. The company address is 929 Spring Bank West, Hull, HU5 5BE, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Change to a person with significant control
Date: 19 Jan 2023
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-17
Psc name: Mrs Samantha Oldfield
Documents
Cessation of a person with significant control
Date: 19 Jan 2023
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-17
Psc name: Hannah Hussain
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-17
Officer name: Hannah Khadija Elizabeth Hussain
Documents
Change to a person with significant control
Date: 06 Jan 2022
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-17
Psc name: Ms Hannah Hussain
Documents
Notification of a person with significant control
Date: 06 Jan 2022
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samantha Oldfield
Notification date: 2021-12-17
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-17
Officer name: Mrs Samantha Oldfield
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Change to a person with significant control
Date: 14 Dec 2021
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-06
Psc name: Ms Hannah Hussain
Documents
Cessation of a person with significant control
Date: 14 Dec 2021
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Petersen
Cessation date: 2021-12-06
Documents
Termination director company with name termination date
Date: 14 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Petersen
Termination date: 2021-12-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hannah Khadija Elizabeth Hussein
Change date: 2020-01-09
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hannah Khadija Elizabeth Hussein
Appointment date: 2020-01-02
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Andrew Ireland
Termination date: 2020-01-02
Documents
Confirmation statement with updates
Date: 30 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Notification of a person with significant control
Date: 27 Dec 2019
Action Date: 13 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hannah Hussain
Notification date: 2019-09-13
Documents
Change to a person with significant control
Date: 27 Dec 2019
Action Date: 13 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-13
Psc name: Mr David Petersen
Documents
Capital allotment shares
Date: 14 Oct 2019
Action Date: 13 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-13
Capital : 2.00 GBP
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-19
Officer name: Mr Garry Andrew Ireland
Documents
Some Companies
ANGLIA BUSINESS SERVICES LIMITED
THE COACH HOUSE,COLCHESTER,CO3 3BT
Number: | 05123256 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENACRE 26 THE RIDGEWAY,REDDITCH,B96 6LT
Number: | 04528877 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUND COPPICE FARM,IVER HEATH,SL0 0PH
Number: | 11887311 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 BUSHGROVE ROAD,DAGENHAM,RM8 3SJ
Number: | 10369139 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON WEALD HOUSE,HORSHAM,RH12 1DT
Number: | 08050531 |
Status: | ACTIVE |
Category: | Public Limited Company |
44 THRUMS AVENUE,GLASGOW,G64 1ER
Number: | SC459523 |
Status: | ACTIVE |
Category: | Private Limited Company |