- Company Overview for ELLWOOD AND ATFIELD LIMITED (04384921)
- Filing history for ELLWOOD AND ATFIELD LIMITED (04384921)
- People for ELLWOOD AND ATFIELD LIMITED (04384921)
- Charges for ELLWOOD AND ATFIELD LIMITED (04384921)
- More for ELLWOOD AND ATFIELD LIMITED (04384921)
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) |
---|---|---|---|
01 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
24 Mar 2021 | CH01 | Director's details changed for Gavin Michael Ellwood on 24 March 2021 | |
24 Mar 2021 | PSC04 | Change of details for Mr Benedict Brent Atfield as a person with significant control on 12 March 2020 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
13 Mar 2020 | CH01 | Director's details changed for Mr Benedict Brent Atfield on 12 March 2020 | |
27 Feb 2020 | TM01 | Termination of appointment of Richard Henry Collett as a director on 27 February 2020 | |
27 Feb 2020 | TM02 | Termination of appointment of Richard Henry Collett as a secretary on 27 February 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Oct 2019 | AP01 | Appointment of Miss Danielle Elizabeth Brown as a director on 10 October 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 19 May 2017
|
|
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Nicola Suzanne Bates as a director on 24 October 2018 | |
23 May 2018 | AP01 | Appointment of Mrs Geraldne Margaret Atfield as a director on 23 May 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 16 August 2017 | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|