- Company Overview for ATTERTON AND ELLIS LIMITED (00371539)
- Filing history for ATTERTON AND ELLIS LIMITED (00371539)
- People for ATTERTON AND ELLIS LIMITED (00371539)
- Charges for ATTERTON AND ELLIS LIMITED (00371539)
- More for ATTERTON AND ELLIS LIMITED (00371539)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
16 Feb 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
08 Feb 2024 | PSC02 | Notification of Atterton and Ellis Holdings Limited as a person with significant control on 16 January 2024 | |
08 Feb 2024 | PSC07 | Cessation of Bernhard & Co. Holdings Limited as a person with significant control on 16 January 2024 | |
24 Jan 2024 | TM01 | Termination of appointment of Matthew Robert Bloomfield as a director on 24 January 2024 | |
23 Jan 2024 | PSC02 | Notification of Bernhard & Co. Holdings Limited as a person with significant control on 8 January 2024 | |
23 Jan 2024 | PSC07 | Cessation of Atterton and Ellis Holdings Limited as a person with significant control on 8 January 2024 | |
23 Jan 2024 | PSC02 | Notification of Atterton and Ellis Holdings Limited as a person with significant control on 8 January 2024 | |
23 Jan 2024 | PSC07 | Cessation of Stephen Geoffrey Bernhard as a person with significant control on 8 January 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
30 Jun 2023 | AP01 | Appointment of Ms Angelique Crosnier as a director on 15 June 2023 | |
30 Jun 2023 | AP01 | Appointment of Mr Iqtidar Ul Hassan as a director on 15 June 2023 | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Dec 2022 | AP01 | Appointment of Mr James Jeffrey Bernhard as a director on 1 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Jun 2021 | AD01 | Registered office address changed from Bernhard Court Bilton Road Bilton Rugby Warwickshire CV22 7DT to 11 Homefield Road Haverhill CB9 8QP on 28 June 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Patrick Edward Collins as a director on 31 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Matthew Robert Bloomfield as a director on 8 March 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
16 Nov 2020 | CH01 | Director's details changed for Mr Stephen Geoffrey Bernhard on 1 November 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Patrick Collins as a director on 21 September 2020 | |
10 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 |