ELITE SALES AND LETTINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-28 => 2022-11-28
2024-04-07 update accounts_next_due_date 2023-11-28 => 2024-08-28
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_outstanding 1 => 2
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-10-30 update statutory_documents 28/11/22 UNAUDITED ABRIDGED
2023-10-07 update num_mort_charges 0 => 1
2023-10-07 update num_mort_outstanding 0 => 1
2023-09-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056082710001
2023-09-07 update accounts_next_due_date 2023-08-28 => 2023-11-28
2023-09-07 update statutory_documents ARTICLES OF ASSOCIATION
2023-09-07 update statutory_documents ADOPT ARTICLES 30/08/2023
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-28
2023-04-07 update accounts_next_due_date 2022-11-28 => 2023-08-28
2023-03-02 delete index_pages_linkeddomain instantvaluations.co.uk
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-10-25 update statutory_documents 28/11/21 UNAUDITED ABRIDGED
2022-09-07 update accounts_next_due_date 2022-08-28 => 2022-11-28
2022-08-31 insert service_pages_linkeddomain trussle.com
2022-04-27 delete index_pages_linkeddomain onthemarket.com
2022-02-05 delete contact_pages_linkeddomain google.co.uk
2022-02-05 insert contact_pages_linkeddomain instantvaluations.co.uk
2022-02-05 insert index_pages_linkeddomain instantvaluations.co.uk
2022-02-05 insert index_pages_linkeddomain onthemarket.com
2022-02-05 insert index_pages_linkeddomain yell.com
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-09-16 insert person Small Heath
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-28 => 2022-08-28
2021-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 insert index_pages_linkeddomain google.co.uk
2021-02-01 update website_status FlippedRobots => OK
2021-02-01 delete source_ip 54.171.205.148
2021-02-01 insert source_ip 172.67.141.168
2021-02-01 insert source_ip 104.21.54.200
2021-02-01 update robots_txt_status www.elitesalesandlettings.co.uk: 404 => 200
2020-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAEED AKRAM / 22/12/2020
2020-12-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZAHEER AKRAM / 22/12/2020
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZAHEER AKRAM
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-28 => 2021-08-28
2020-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-09-22 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-08-28 => 2020-11-28
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-28 => 2020-08-28
2019-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-06 insert sic_code 68320 - Management of real estate on a fee or contract basis
2018-12-06 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-12-06 update accounts_next_due_date 2018-11-29 => 2019-08-28
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-07 update account_ref_day 29 => 28
2018-10-07 update accounts_next_due_date 2018-08-29 => 2018-11-29
2018-08-29 update statutory_documents PREVSHO FROM 29/11/2017 TO 28/11/2017
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-08-29
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-09-30 insert general_emails in..@elitesalesandlettings.co.uk
2017-09-30 delete email el..@gmail.com
2017-09-30 insert email in..@elitesalesandlettings.co.uk
2017-09-07 update account_ref_day 30 => 29
2017-09-07 update accounts_next_due_date 2017-08-31 => 2017-11-30
2017-08-31 update statutory_documents PREVSHO FROM 30/11/2016 TO 29/11/2016
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-08 delete address 59 Repton Road, Birmingham, West Midlands
2016-09-10 insert address 59 Repton Road, Birmingham, West Midlands
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-13 delete index_pages_linkeddomain iam-sold.co.uk
2016-08-13 delete index_pages_linkeddomain webdesign-issl.co.uk
2016-08-13 delete phone 0121 771 1771
2016-08-13 delete source_ip 217.174.248.30
2016-08-13 insert index_pages_linkeddomain utili.co.uk
2016-08-13 insert phone +44 (0) 121 771 1771
2016-08-13 insert phone 07504 128 996
2016-08-13 insert source_ip 54.171.205.148
2016-08-13 update robots_txt_status www.elitesalesandlettings.co.uk: 200 => 404
2016-03-09 delete contact_pages_linkeddomain civicuk.com
2016-03-09 delete index_pages_linkeddomain civicuk.com
2016-03-09 delete terms_pages_linkeddomain civicuk.com
2016-03-09 insert contact_pages_linkeddomain iam-sold.co.uk
2016-03-09 insert index_pages_linkeddomain iam-sold.co.uk
2016-03-09 insert terms_pages_linkeddomain iam-sold.co.uk
2015-12-07 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-07 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-23 update statutory_documents 01/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-20 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-09 update website_status OK => InternalTimeout
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-11-06 update statutory_documents 01/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 10 MERTON ROAD MOSELEY BIRMINGHAM UNITED KINGDOM B13 9BX
2013-12-07 insert address 1182 COVENTRY ROAD YARDLEY BIRMINGHAM B25 8DA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 10 MERTON ROAD MOSELEY BIRMINGHAM B13 9BX UNITED KINGDOM
2013-11-14 update statutory_documents 01/11/13 FULL LIST
2013-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAEED AKRAM / 25/08/2013
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-06-22 delete address PO BOX 14100 BIRMINGHAM W M B13 3FS
2013-06-22 insert address 10 MERTON ROAD MOSELEY BIRMINGHAM UNITED KINGDOM B13 9BX
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-22 update registered_address
2012-11-23 update statutory_documents 01/11/12 FULL LIST
2012-08-22 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2012 FROM PO BOX 14100 BIRMINGHAM W M B13 3FS
2011-12-02 update statutory_documents 01/11/11 FULL LIST
2011-08-16 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents 01/11/10 FULL LIST
2010-03-24 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents 01/11/09 FULL LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAEED AKRAM / 01/11/2009
2009-07-25 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-27 update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-13 update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 10 MERTON ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 9BX
2007-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-16 update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents COMPANY NAME CHANGED AKRAM PROPERTIES LTD CERTIFICATE ISSUED ON 06/10/06
2006-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 104 MEDINA ROAD, TYSELEY BIRMINGHAM WEST MIDLANDS B11 3SB
2005-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION