- Company Overview for G.L.E. ESTATES LIMITED (01612535)
- Filing history for G.L.E. ESTATES LIMITED (01612535)
- People for G.L.E. ESTATES LIMITED (01612535)
- Charges for G.L.E. ESTATES LIMITED (01612535)
- More for G.L.E. ESTATES LIMITED (01612535)
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) |
---|---|---|---|
20 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Jan 2023 | CH01 | Director's details changed for Mr Paul Godfrey Ellis on 10 January 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
12 Dec 2022 | PSC01 | Notification of Paul Godfrey Ellis as a person with significant control on 12 December 2022 | |
12 Dec 2022 | AP01 | Appointment of Mr Paul Godfrey Ellis as a director on 12 December 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of Paul Godfrey Ellis as a director on 12 December 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
19 Nov 2021 | MR01 | Registration of charge 016125350038, created on 18 November 2021 | |
21 Dec 2020 | CH01 | Director's details changed for Paul Godfrey Ellis on 10 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
21 Dec 2020 | CH01 | Director's details changed for Mr Jeffrey Charles Ellis on 10 December 2020 | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
18 Dec 2019 | PSC04 | Change of details for Mr Jeffrey Charles Ellis as a person with significant control on 16 December 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Paul Godfrey Ellis on 16 December 2019 | |
18 Dec 2019 | CH03 | Secretary's details changed for Mr Jeffrey Charles Ellis on 16 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 34 Lord Mayors Walk York YO31 7HA England to The Annexe York Road Sutton-on-the-Forest York YO61 1EN on 18 December 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
24 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 |