|
|
24 Dec 2025
|
24 Dec 2025
Registration of charge 020512630009, created on 12 December 2025
|
|
|
20 Jul 2025
|
20 Jul 2025
Confirmation statement made on 15 June 2025 with no updates
|
|
|
23 Dec 2024
|
23 Dec 2024
Registration of charge 020512630008, created on 13 December 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 15 June 2024 with no updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Notification of Elite Property Developments (Mcr) Limited as a person with significant control on 14 February 2023
|
|
|
31 Aug 2023
|
31 Aug 2023
Registration of charge 020512630007, created on 18 August 2023
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 15 June 2023 with updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Registered office address changed from Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to 63 Kingsway Manchester M19 2LL on 15 June 2023
|
|
|
15 Jun 2023
|
15 Jun 2023
Cessation of Ebrahim Jebreel as a person with significant control on 14 February 2023
|
|
|
15 Jun 2023
|
15 Jun 2023
Termination of appointment of Ebrahim Jebreel as a director on 14 February 2023
|
|
|
15 Jun 2023
|
15 Jun 2023
Termination of appointment of David Jebreel as a director on 14 February 2023
|
|
|
15 Jun 2023
|
15 Jun 2023
Appointment of Mr Wajid Latif as a director on 14 February 2023
|
|
|
17 May 2023
|
17 May 2023
Satisfaction of charge 6 in full
|
|
|
23 Dec 2022
|
23 Dec 2022
Confirmation statement made on 23 December 2022 with updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Satisfaction of charge 1 in full
|
|
|
15 Jul 2022
|
15 Jul 2022
Satisfaction of charge 2 in full
|
|
|
15 Jul 2022
|
15 Jul 2022
Satisfaction of charge 3 in full
|
|
|
15 Jul 2022
|
15 Jul 2022
Satisfaction of charge 4 in full
|
|
|
15 Jul 2022
|
15 Jul 2022
Satisfaction of charge 5 in full
|
|
|
23 Dec 2021
|
23 Dec 2021
Confirmation statement made on 23 December 2021 with no updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Confirmation statement made on 23 December 2020 with no updates
|