Advanced company searchLink opens in new window

ELLERASH LIMITED

Company number 02243045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Nov 2020 PSC02 Notification of Pjls Holdings Limited as a person with significant control on 2 November 2020
06 Nov 2020 PSC07 Cessation of Care Uk Limited as a person with significant control on 2 November 2020
15 Oct 2020 MR04 Satisfaction of charge 022430450013 in full
13 Oct 2020 MR01 Registration of charge 022430450014, created on 6 October 2020
28 Sep 2020 MR01 Registration of charge 022430450013, created on 23 September 2020
03 Aug 2020 MR04 Satisfaction of charge 022430450012 in full
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
19 Feb 2020 MR01 Registration of charge 022430450012, created on 17 February 2020
06 Feb 2020 AA Accounts for a small company made up to 30 September 2019
05 Nov 2019 TM01 Termination of appointment of Philip James Whitecross as a director on 31 October 2019
05 Nov 2019 TM01 Termination of appointment of Michael Robert Parish as a director on 31 October 2019
13 Aug 2019 CH01 Director's details changed for Mr Richard Charles Pearman on 1 August 2019
21 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
05 Mar 2019 AA Accounts for a small company made up to 30 September 2018
12 Jun 2018 AA Accounts for a small company made up to 30 September 2017
18 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
19 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
09 May 2017 AA Accounts for a small company made up to 30 September 2016
24 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 400,000
21 Apr 2016 AA Full accounts made up to 30 September 2015
02 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 400,000
17 Feb 2015 AA Full accounts made up to 30 September 2014
29 Dec 2014 AP01 Appointment of Mr Philip James Whitecross as a director on 12 December 2014
17 Oct 2014 MISC Section 519
13 Oct 2014 MISC Section 519