About

Registered Number: 03830515
Date of Incorporation: 24/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Merchant House, 33 Fore Street, Ipswich, Suffolk, IP4 1JL

 

Having been setup in 1999, Elizabeth Estates (Yb) Ltd has its registered office in Suffolk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 26 July 2019
PSC02 - N/A 29 April 2019
PSC07 - N/A 29 April 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 03 May 2018
DISS40 - Notice of striking-off action discontinued 15 November 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 07 August 2017
CH01 - Change of particulars for director 14 February 2017
AP01 - Appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 09 May 2016
TM02 - Termination of appointment of secretary 08 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 06 August 2010
AA01 - Change of accounting reference date 02 March 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 08 September 2000
MEM/ARTS - N/A 16 November 1999
CERTNM - Change of name certificate 22 October 1999
225 - Change of Accounting Reference Date 20 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.