PROPERTY RENOVATIONS (ELY) LIMITED

05606370
LANDMARK HOUSE RISEHOLME ROAD LINCOLN ENGLAND LN1 3SN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 6 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2023 accounts Annual Accounts 6 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2022 accounts Annual Accounts 6 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 accounts Annual Accounts 6 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2020 accounts Annual Accounts 6 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2019 accounts Annual Accounts 3 Buy now
11 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 3 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 3 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 9 Buy now
24 Nov 2015 annual-return Annual Return 3 Buy now
28 Sep 2015 accounts Annual Accounts 9 Buy now
25 Nov 2014 annual-return Annual Return 3 Buy now
19 Sep 2014 accounts Annual Accounts 8 Buy now
29 Oct 2013 annual-return Annual Return 3 Buy now
13 Sep 2013 accounts Annual Accounts 8 Buy now
30 Nov 2012 annual-return Annual Return 3 Buy now
24 Sep 2012 accounts Annual Accounts 8 Buy now
22 Nov 2011 annual-return Annual Return 3 Buy now
19 Sep 2011 accounts Annual Accounts 8 Buy now
18 Nov 2010 annual-return Annual Return 3 Buy now
18 Nov 2010 officers Change of particulars for director (Jeff Junior Bell) 2 Buy now
25 Sep 2010 accounts Annual Accounts 4 Buy now
28 Oct 2009 annual-return Annual Return 5 Buy now
20 Oct 2009 accounts Annual Accounts 3 Buy now
01 Nov 2008 accounts Annual Accounts 3 Buy now
30 Oct 2008 annual-return Return made up to 28/10/08; full list of members 3 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: 62 sycamore lane ely cambridgeshire CB7 4TW 1 Buy now
23 Nov 2007 annual-return Return made up to 28/10/07; full list of members 2 Buy now
29 May 2007 accounts Annual Accounts 9 Buy now
24 May 2007 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
22 Nov 2006 annual-return Return made up to 28/10/06; full list of members 3 Buy now
13 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2005 officers New secretary appointed 1 Buy now
01 Nov 2005 officers New director appointed 1 Buy now
01 Nov 2005 capital Ad 01/11/05--------- £ si 100@1=100 £ ic 1/101 2 Buy now
01 Nov 2005 officers Director resigned 1 Buy now
01 Nov 2005 officers Secretary resigned 1 Buy now
01 Nov 2005 address Registered office changed on 01/11/05 from: 20 william james house cowley road cambridge CB4 0WX 1 Buy now
28 Oct 2005 incorporation Incorporation Company 14 Buy now