(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CH03) On October 14, 2019 secretary's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed elbro property services LIMITEDcertificate issued on 28/01/15
filed on: 28th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 4, 2014: 1.00 GBP
capital
|
|
(AD04) Registers new location: 144 Falkland Road Basingstoke Hampshire RG24 9PL.
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 52 Coniston Road Basingstoke Hampshire RG22 5HY England
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On September 18, 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On September 16, 2013 secretary's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 27, 2013) of a secretary
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On September 27, 2013 new director was appointed.
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 26, 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 26, 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 26, 2013. Old Address: 52 Coniston Road Basingstoke Hampshire RG22 5HY
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2012
filed on: 25th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2009
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 12, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to December 10, 2008 - Annual return with full member list
filed on: 10th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 16th, October 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 08/02/08 from: 18 laburnum way basingstoke hants RG23 8AL
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/08 from: 18 laburnum way basingstoke hants RG23 8AL
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to February 8, 2008 - Annual return with full member list
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 8, 2008 - Annual return with full member list
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 14th, August 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 14th, August 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to November 10, 2006 - Annual return with full member list
filed on: 10th, November 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to November 10, 2006 - Annual return with full member list
filed on: 10th, November 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 04/11/05 from: 40 reading road, chineham basingstoke hampshire RG24 8LT
filed on: 4th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/11/05 from: 40 reading road, chineham basingstoke hampshire RG24 8LT
filed on: 4th, November 2005
| address
|
Free Download
(1 page)
|
(288a) On November 4, 2005 New director appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/06 to 31/01/07
filed on: 4th, November 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/01/07
filed on: 4th, November 2005
| accounts
|
Free Download
(1 page)
|
(288a) On November 4, 2005 New secretary appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On November 4, 2005 New secretary appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On November 4, 2005 New director appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On October 21, 2005 Secretary resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 21, 2005 Director resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 21, 2005 Secretary resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 21, 2005 Director resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 21st, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 21st, October 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2005
| incorporation
|
Free Download
(16 pages)
|