- Company Overview for R.C ELLETSON AND CO (00435714)
- Filing history for R.C ELLETSON AND CO (00435714)
- People for R.C ELLETSON AND CO (00435714)
- Charges for R.C ELLETSON AND CO (00435714)
- More for R.C ELLETSON AND CO (00435714)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
04 Aug 2023 | DS02 | Withdraw the company strike off application | |
14 Jul 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
14 Jul 2023 | MR04 | Satisfaction of charge 004357140003 in full | |
21 Jun 2023 | DS01 | Application to strike the company off the register | |
28 Mar 2023 | AA01 | Current accounting period shortened from 22 May 2023 to 31 March 2023 | |
31 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 22 May 2022 | |
10 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 2 June 2022 | |
02 Jun 2022 | CS01 |
Confirmation statement made on 22 May 2022 with no updates
|
|
02 Jun 2022 | PSC01 | Notification of Hope Elletson as a person with significant control on 2 June 2022 | |
24 May 2022 | PSC07 | Cessation of Pamela Mary Elletson as a person with significant control on 20 September 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
19 Jul 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
24 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
13 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
30 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
30 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
27 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jul 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
11 Nov 2014 | MR01 | Registration of charge 004357140003, created on 7 November 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
01 Aug 2014 | AD01 | Registered office address changed from 5 5 Victoria Street Shaftesbury Dorset SP7 8AG England to 5 Victoria Street Shaftesbury Dorset SP7 8AG on 1 August 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from 5 Victoria St 5 Victoria Street Shaftesbury Dorset SP7 8AG England to 5 5 Victoria Street Shaftesbury Dorset SP7 8AG on 28 July 2014 | |
26 Jul 2014 | AD01 | Registered office address changed from The Cottage Main Street Burton in Kendal LA6 1ND to 5 Victoria St 5 Victoria Street Shaftesbury Dorset SP7 8AG on 26 July 2014 |