- Company Overview for ELLEN SMITH LIMITED (04369339)
- Filing history for ELLEN SMITH LIMITED (04369339)
- People for ELLEN SMITH LIMITED (04369339)
- Charges for ELLEN SMITH LIMITED (04369339)
- More for ELLEN SMITH LIMITED (04369339)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
25 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from Farriers Chamber Smith Street Rochdale OL16 1TU England to Globe House Moss Bridge Road Rochdale OL16 5EB on 30 October 2023 | |
20 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
12 May 2023 | PSC01 | Notification of Susan Mary Targett as a person with significant control on 2 June 2022 | |
12 May 2023 | PSC04 | Change of details for Mr Paul Targett as a person with significant control on 2 June 2022 | |
11 May 2023 | AP01 | Appointment of Mrs Susan Mary Targett as a director on 10 May 2023 | |
10 May 2023 | SH01 |
Statement of capital following an allotment of shares on 2 June 2022
|
|
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
04 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
22 Jul 2019 | PSC04 | Change of details for Mr Paul Targett as a person with significant control on 8 July 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of John White as a director on 8 July 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
14 Feb 2018 | AD01 | Registered office address changed from Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA England to Farriers Chamber Smith Street Rochdale OL16 1TU on 14 February 2018 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |