EL PROPERTIES LIMITED

06093268
7 BUTTERLEY STREET LEEDS WEST YORKSHIRE LS10 1AW

Documents

Documents
Date Category Description Pages
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 accounts Annual Accounts 3 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 3 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2021 accounts Annual Accounts 7 Buy now
28 Jul 2021 mortgage Registration of a charge 27 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 8 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 8 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 8 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 10 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2016 accounts Annual Accounts 6 Buy now
01 Mar 2016 annual-return Annual Return 5 Buy now
19 Nov 2015 accounts Annual Accounts 6 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
19 Sep 2014 mortgage Statement of satisfaction of a charge 5 Buy now
18 Sep 2014 accounts Annual Accounts 6 Buy now
20 Feb 2014 annual-return Annual Return 5 Buy now
25 Nov 2013 accounts Annual Accounts 6 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 accounts Annual Accounts 7 Buy now
16 Feb 2012 annual-return Annual Return 5 Buy now
28 Nov 2011 accounts Annual Accounts 5 Buy now
17 Feb 2011 annual-return Annual Return 5 Buy now
24 Nov 2010 accounts Annual Accounts 5 Buy now
16 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
01 Mar 2010 accounts Annual Accounts 6 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Gary John Broughton) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Kevin Michael Broughton) 2 Buy now
20 Mar 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
10 Dec 2008 accounts Annual Accounts 5 Buy now
27 Feb 2008 annual-return Return made up to 12/02/08; full list of members 4 Buy now
28 Apr 2007 capital Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Feb 2007 officers New director appointed 1 Buy now
15 Feb 2007 officers Secretary resigned 1 Buy now
15 Feb 2007 officers Director resigned 1 Buy now
15 Feb 2007 officers New secretary appointed;new director appointed 1 Buy now
15 Feb 2007 address Registered office changed on 15/02/07 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
12 Feb 2007 incorporation Incorporation Company 16 Buy now