Eldapoint Properties Ltd was registered on 17 April 1998 with its registered office in Liverpool, it's status at Companies House is "Active". The current directors of this organisation are Crompton, June Rose, Crompton, Alan James. We don't know the number of employees at Eldapoint Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROMPTON, Alan James | 11 May 1998 | 02 September 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROMPTON, June Rose | 11 May 1998 | 19 August 2004 | 1 |
Document Type | Date | |
---|---|---|
RP04CS01 - N/A | 27 May 2020 | |
CS01 - N/A | 08 April 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 February 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 February 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 05 April 2019 | |
MR01 - N/A | 18 February 2019 | |
MR04 - N/A | 18 February 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 27 October 2017 | |
CS01 - N/A | 10 April 2017 | |
MR04 - N/A | 17 March 2017 | |
MR04 - N/A | 17 March 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 19 December 2015 | |
MR01 - N/A | 05 September 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 07 May 2014 | |
MR01 - N/A | 14 January 2014 | |
RESOLUTIONS - N/A | 13 January 2014 | |
RESOLUTIONS - N/A | 13 January 2014 | |
TM02 - Termination of appointment of secretary | 13 January 2014 | |
AP02 - Appointment of corporate director | 13 January 2014 | |
MR01 - N/A | 09 January 2014 | |
MR01 - N/A | 04 January 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 18 May 2012 | |
CH03 - Change of particulars for secretary | 18 May 2012 | |
CH01 - Change of particulars for director | 18 May 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 14 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 March 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363a - Annual Return | 16 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2007 | |
AA - Annual Accounts | 30 August 2007 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363s - Annual Return | 19 June 2006 | |
AA - Annual Accounts | 03 October 2005 | |
AA - Annual Accounts | 14 June 2005 | |
363s - Annual Return | 04 May 2005 | |
288a - Notice of appointment of directors or secretaries | 15 September 2004 | |
288a - Notice of appointment of directors or secretaries | 15 September 2004 | |
288b - Notice of resignation of directors or secretaries | 15 September 2004 | |
363s - Annual Return | 16 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 November 2003 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 27 April 2003 | |
AA - Annual Accounts | 04 October 2002 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 13 February 2002 | |
363s - Annual Return | 06 August 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 27 September 1999 | |
288b - Notice of resignation of directors or secretaries | 09 July 1999 | |
363s - Annual Return | 09 July 1999 | |
CERTNM - Change of name certificate | 17 June 1998 | |
CERTNM - Change of name certificate | 19 May 1998 | |
395 - Particulars of a mortgage or charge | 19 May 1998 | |
395 - Particulars of a mortgage or charge | 19 May 1998 | |
288b - Notice of resignation of directors or secretaries | 19 May 1998 | |
288b - Notice of resignation of directors or secretaries | 19 May 1998 | |
287 - Change in situation or address of Registered Office | 19 May 1998 | |
288a - Notice of appointment of directors or secretaries | 19 May 1998 | |
288a - Notice of appointment of directors or secretaries | 19 May 1998 | |
288a - Notice of appointment of directors or secretaries | 19 May 1998 | |
NEWINC - New incorporation documents | 17 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 February 2019 | Outstanding |
N/A |
A registered charge | 28 August 2015 | Fully Satisfied |
N/A |
A registered charge | 30 December 2013 | Fully Satisfied |
N/A |
A registered charge | 30 December 2013 | Outstanding |
N/A |
A registered charge | 30 December 2013 | Fully Satisfied |
N/A |
Debenture | 11 May 1998 | Fully Satisfied |
N/A |
Legal charge | 11 May 1998 | Fully Satisfied |
N/A |