ELITE PROPERTY SERVICES - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-30
2023-10-17 update statutory_documents PREVSHO FROM 31/01/2023 TO 30/01/2023
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-06-28 delete index_pages_linkeddomain elixiragency.co.uk
2023-06-28 insert address 47 High Street Bryngwran Anglesey LL65 3PP
2023-06-28 insert address 5 Temple Square Temple Street Liverpool L2 5RH
2023-06-28 insert index_pages_linkeddomain cubetek.co.uk
2023-06-28 insert registration_number 03225981
2023-06-28 update website_status Unavailable => OK
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-11-13 update website_status OK => Unavailable
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-02-17 delete source_ip 88.208.252.233
2022-02-17 insert source_ip 77.68.64.12
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-12 insert address 59 Minffordd Road, RAF Valley, Caerceiliog, Holyhead. LL65 3LP
2021-02-12 insert address Bryn Golau, Benllech, Anglesey. LL74 8QF
2021-02-12 update primary_contact null => Bryn Golau, Benllech, Anglesey. LL74 8QF
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-07-21 delete about_pages_linkeddomain elixirmarketing.agency
2019-07-21 delete contact_pages_linkeddomain elixirmarketing.agency
2019-07-21 delete index_pages_linkeddomain elixirmarketing.agency
2019-07-21 insert about_pages_linkeddomain elixiragency.co.uk
2019-07-21 insert contact_pages_linkeddomain elixiragency.co.uk
2019-07-21 insert index_pages_linkeddomain elixiragency.co.uk
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-03-07 delete address 17 High Street, Bryngwran, Anglesey. LL65 3PP
2018-03-07 delete address 19 Station Street, Holyhead. LL65 2AF
2018-03-07 delete address 3 Treaddur Square, Holyhead. LL65 1NB
2018-03-07 delete address 4 Bryn y Mor Terrace, Holyhead, Anglesey. LL65 1EU
2018-03-07 delete address Talwrn Road, Llangefni, Anglesey. LL77 7RP
2018-03-07 insert address 3 Dingle View, Llangefni, Anglesey. LL77 7NF
2018-03-07 insert address 6 Gilfach Goch, Menai Bridge, Anglesey. LL59 5QL
2018-03-07 insert address 71 Machine Street, Amlwch Port, Anglesey. LL68 9HA
2018-03-07 insert address Nr Bryngwran, Anglesey. LL65 3SB
2018-03-07 insert address Ty Capel, Berea, Pentre Berw, Anglesey. LL60 6LH
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-07-21 delete address Dingle View, Llangefni, Anglesey. LL77 7NF
2017-07-21 delete address Doleithin Road, RAF Valley, Holyhead. LL65 3NG
2017-07-21 delete address Flat 3, Argoed, Menai Bridge, Anglesey. LL59 5EA
2017-07-21 delete address Gorwel Estate, Amlwch, Anglesey. LL68 9EU
2017-07-21 delete address Minffordd Road, RAF Valley, Caergeiliog, Anglesey. LL65 3NA
2017-07-21 delete address Neuadd Wen (Church Hall), Aberffraw, Anglesey. LL65 5PJ
2017-07-21 insert address 17 High Street, Bryngwran, Anglesey. LL65 3PP
2017-07-21 insert address 19 Station Street, Holyhead. LL65 2AF
2017-07-21 insert address 3 Treaddur Square, Holyhead. LL65 1NB
2017-07-21 insert address 4 Bryn y Mor Terrace, Holyhead, Anglesey. LL65 1EU
2017-07-21 insert address 6 Leonard Street, Holyhead. LL65 2BA
2017-07-21 insert address Talwrn Road, Llangefni, Anglesey. LL77 7RP
2017-07-21 update primary_contact Neuadd Wen (Church Hall), Aberffraw, Anglesey. LL65 5PJ => 6 Leonard Street, Holyhead. LL65 2BA
2017-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROBERTS / 14/07/2017
2017-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROBERTS / 14/07/2017
2017-02-07 delete address 1 Seiriol Street, Holyhead. LL65 1NN
2017-02-07 delete address Beaumaris Road, Llangoed, Anglesey. LL58 8NF
2017-02-07 delete address Doleithin, Caerceiliog, Anglesey. LL65 3NG
2017-02-07 delete address Glan Menai, Bodorgan, Anglesey. LL62 5HH
2017-02-07 delete address Sandy Lane, Rhosneiger, Anglesey. LL64 5QF
2017-02-07 delete address Tyn y Mynydd, Llanddona, Anglesey. LL58 8TT
2017-02-07 delete person Glan Menai
2017-02-07 insert address Dingle View, Llangefni, Anglesey. LL77 7NF
2017-02-07 insert address Doleithin Road, RAF Valley, Holyhead. LL65 3NG
2017-02-07 insert address Flat 3, Argoed, Menai Bridge, Anglesey. LL59 5EA
2017-02-07 insert address Gorwel Estate, Amlwch, Anglesey. LL68 9EU
2017-02-07 insert address Minffordd Road, RAF Valley, Caergeiliog, Anglesey. LL65 3NA
2017-02-07 insert address Neuadd Wen (Church Hall), Aberffraw, Anglesey. LL65 5PJ
2017-02-07 update primary_contact 1 Seiriol Street, Holyhead. LL65 1NN => Neuadd Wen (Church Hall), Aberffraw, Anglesey. LL65 5PJ
2017-02-07 update accounts_last_madeup_date 2014-07-31 => 2016-01-31
2017-02-07 update accounts_next_due_date 2016-11-30 => 2017-10-31
2017-01-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-12-19 update accounts_next_due_date 2016-10-31 => 2016-11-30
2016-09-05 insert industry_tag Management
2016-09-05 update founded_year null => 2012
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-12 update account_ref_month 7 => 1
2016-05-12 update accounts_next_due_date 2016-04-30 => 2016-10-31
2016-04-29 update statutory_documents PREVEXT FROM 31/07/2015 TO 31/01/2016
2016-04-08 delete address Anglesey - RAF Valley 3 bedroomed property Trem Cymyran, RAF Valley, Anglesey. LL65 3LT
2016-04-08 delete address Kings Road, Holyhead. LL65 2BL
2016-04-08 delete address Penmynydd Road, Nr Llangefni, Anglesey. LL77 7SE
2016-04-08 delete index_pages_linkeddomain localmole.co.uk
2016-04-08 delete source_ip 88.208.252.155
2016-04-08 insert email da..@eliteprop.net
2016-04-08 insert phone 07748 289420 07748 289420
2016-04-08 insert source_ip 88.208.252.233
2016-04-08 update primary_contact Kings Road, Holyhead. LL65 2BL => null
2016-04-08 update robots_txt_status www.eliteprop.net: 404 => 200
2015-09-07 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-09-07 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-08-04 update statutory_documents 14/07/15 FULL LIST
2015-05-30 delete source_ip 213.171.218.125
2015-05-30 insert source_ip 88.208.252.155
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-17 update statutory_documents 14/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-23 delete address 3 bedroomed property Llanfaethlu, Anglesey. LL65 4NY
2014-01-23 delete address Nr Llanddona, Anglesey. LL58 8YG
2014-01-23 insert address Anglesey - RAF Valley 3 bedroomed property Trem Cymyran, RAF Valley, Anglesey. LL65 3LT
2014-01-23 insert address Kings Road, Holyhead. LL65 2BL
2014-01-23 update primary_contact Nr Llanddona, Anglesey. LL58 8YG => Kings Road, Holyhead. LL65 2BL
2013-12-07 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-12-07 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-11-16 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-13 update statutory_documents 14/07/13 FULL LIST
2013-11-12 update statutory_documents FIRST GAZETTE
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-21 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-21 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-06-03 delete address 3 bedroomed property Gilbert Street, Holyhead. LL65 2NR
2013-06-03 insert address Nr Llanddona, Anglesey. LL58 8YG
2013-06-03 insert address Penmynydd Road, Nr Llangefni, Anglesey. LL77 7SE
2013-06-03 update primary_contact 3 bedroomed property Gilbert Street, Holyhead. LL65 2NR => Nr Llanddona, Anglesey. LL58 8YG
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-02 delete address Ty Mawr, Tal y Sarn, Nr Caernarfon, Gwynedd. LL54 6BA
2013-02-02 insert address 3 bedroomed property Gilbert Street, Holyhead. LL65 2NR
2013-02-02 insert address 3 bedroomed property Llanfaethlu, Anglesey. LL65 4NY
2013-01-19 delete address 2 bedroomed property Bethesda Street, Amlwch, Anglesey. LL68 9AU
2013-01-19 delete address a 2 bedroom, mid terrace, unfurnished, house in
2013-01-19 insert address Ty Mawr, Tal y Sarn, Nr Caernarfon, Gwynedd. LL54 6BA
2013-01-08 delete address Cleveland Avenue, Holyhead. LL65 2LB
2013-01-08 delete address RAF Valley, Anglesey. LL65 3LU
2013-01-08 insert address 2 bedroomed property Bethesda Street, Amlwch, Anglesey. LL68 9AU
2013-01-08 insert address a 2 bedroom, mid terrace, unfurnished, house in
2012-10-25 delete address 4 bedroomed property Pen y Sarn, Anglesey. LL69 9UR
2012-07-30 update statutory_documents 14/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-10 update statutory_documents 14/07/11 FULL LIST
2011-04-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents 14/07/10 FULL LIST
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ROBERTS / 14/07/2010
2010-04-27 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-09 update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-06-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-07-26 update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-07-19 update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/05 FROM: CHAVASSE COURT 24 LORD STREET LIVERPOOL L2 1TA
2004-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-10-14 update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-08-07 update statutory_documents RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-24 update statutory_documents RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents NEW SECRETARY APPOINTED
2002-06-12 update statutory_documents NEW SECRETARY APPOINTED
2002-06-12 update statutory_documents SECRETARY RESIGNED
2002-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-20 update statutory_documents RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-07-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2000-11-17 update statutory_documents RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-06-13 update statutory_documents NEW SECRETARY APPOINTED
2000-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99
1999-10-20 update statutory_documents RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1998-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-03 update statutory_documents NEW SECRETARY APPOINTED
1998-08-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-13 update statutory_documents RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1998-08-05 update statutory_documents DIRECTOR RESIGNED
1998-07-07 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 21 GOLD TOPS NEWPORT GWENT NP9 4PG
1997-07-24 update statutory_documents RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS
1997-06-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-16 update statutory_documents NEW SECRETARY APPOINTED
1997-04-08 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-08 update statutory_documents DIRECTOR RESIGNED
1996-07-23 update statutory_documents SECRETARY RESIGNED
1996-07-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION