Download leads from Nexok and grow your business. Find out more

El Shaddai Homes Limited

Documents

Total Documents74
Total Pages307

Filing History

30 March 2024Micro company accounts made up to 31 March 2023
10 July 2023Confirmation statement made on 22 May 2023 with no updates
29 December 2022Micro company accounts made up to 31 March 2022
18 July 2022Confirmation statement made on 22 May 2022 with no updates
30 December 2021Micro company accounts made up to 31 March 2021
25 June 2021Confirmation statement made on 22 May 2021 with no updates
23 April 2021Micro company accounts made up to 31 March 2020
22 May 2020Appointment of Mr Olutoyin Olufemi Fatile as a secretary on 1 May 2020
22 May 2020Termination of appointment of Michael Eric Jenkins as a secretary on 1 May 2020
22 May 2020Confirmation statement made on 22 May 2020 with updates
28 December 2019Micro company accounts made up to 31 March 2019
5 November 2019Confirmation statement made on 1 October 2019 with no updates
13 December 2018Unaudited abridged accounts made up to 31 March 2018
9 October 2018Confirmation statement made on 1 October 2018 with no updates
28 December 2017Micro company accounts made up to 31 March 2017
9 October 2017Confirmation statement made on 1 October 2017 with no updates
9 October 2017Confirmation statement made on 1 October 2017 with no updates
24 November 2016Total exemption small company accounts made up to 31 March 2016
24 November 2016Total exemption small company accounts made up to 31 March 2016
6 October 2016Confirmation statement made on 1 October 2016 with updates
6 October 2016Confirmation statement made on 1 October 2016 with updates
29 November 2015Total exemption small company accounts made up to 31 March 2015
29 November 2015Total exemption small company accounts made up to 31 March 2015
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
10 November 2014Total exemption small company accounts made up to 31 March 2014
10 November 2014Total exemption small company accounts made up to 31 March 2014
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
26 November 2013Total exemption small company accounts made up to 31 March 2013
26 November 2013Total exemption small company accounts made up to 31 March 2013
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
13 November 2012Total exemption small company accounts made up to 31 March 2012
13 November 2012Total exemption small company accounts made up to 31 March 2012
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
15 November 2011Total exemption small company accounts made up to 31 March 2011
15 November 2011Total exemption small company accounts made up to 31 March 2011
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
11 November 2010Registered office address changed from 69 Bilston Lane Willenhall West Midlands WV13 2LJ England on 11 November 2010
11 November 2010Registered office address changed from 69 Bilston Lane Willenhall West Midlands WV13 2LJ England on 11 November 2010
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
4 November 2010Appointment of Mr Michael Eric Jenkins as a secretary
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
4 November 2010Appointment of Mr Michael Eric Jenkins as a secretary
2 November 2010Registered office address changed from 69, Bilston Road Willenhall Wolverhampton West Midlands WV13 2LJ on 2 November 2010
2 November 2010Registered office address changed from 69, Bilston Road Willenhall Wolverhampton West Midlands WV13 2LJ on 2 November 2010
2 November 2010Registered office address changed from 69, Bilston Road Willenhall Wolverhampton West Midlands WV13 2LJ on 2 November 2010
19 October 2010Company name changed oluranti homes LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
19 October 2010Change of name notice
19 October 2010Company name changed oluranti homes LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
19 October 2010Change of name notice
28 September 2010Current accounting period extended from 31 October 2010 to 31 March 2011
28 September 2010Current accounting period extended from 31 October 2010 to 31 March 2011
30 June 2010Accounts for a dormant company made up to 31 October 2009
30 June 2010Accounts for a dormant company made up to 31 October 2009
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
11 December 2009Director's details changed for Deborah Fatile on 1 October 2009
11 December 2009Director's details changed for Deborah Fatile on 1 October 2009
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
11 December 2009Director's details changed for Deborah Fatile on 1 October 2009
23 October 2008Company name changed el-shaddia homes LIMITED\certificate issued on 27/10/08
23 October 2008Company name changed el-shaddia homes LIMITED\certificate issued on 27/10/08
1 October 2008Incorporation
1 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing