- Company Overview for ELLEBANNA LIMITED (05127253)
- Filing history for ELLEBANNA LIMITED (05127253)
- People for ELLEBANNA LIMITED (05127253)
- More for ELLEBANNA LIMITED (05127253)
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) |
---|---|---|---|
23 May 2016 | CH01 | Director's details changed for Mr Stephen Michael Hughes on 13 May 2016 | |
23 May 2016 | AD01 | Registered office address changed from 40 Welbeck Street London W1G 8LN to Flat 1, 48 Cadogan Place London SW1X 9RU on 23 May 2016 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jun 2015 | TM02 | Termination of appointment of Charles Anthony Fry as a secretary on 18 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Jane Barbara Fry as a director on 18 June 2015 | |
17 Jun 2015 | AP03 | Appointment of Mr Stephen Michael Hughes as a secretary on 1 June 2015 | |
20 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
12 Mar 2015 | AP01 | Appointment of Stephen Hughes as a director on 2 February 2015 | |
25 Feb 2015 | TM02 | Termination of appointment of a secretary | |
25 Feb 2015 | TM01 | Termination of appointment of Charles Anthony Fry as a director on 2 February 2015 | |
25 Feb 2015 | AP01 | Appointment of Anne Thompson as a director on 4 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to 40 Welbeck Street London W1G 8LN on 25 February 2015 | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
29 Jul 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
23 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
01 Dec 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Charles Fry on 13 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Jane Barbara Fry on 13 May 2010 | |
02 Dec 2009 | AA | Accounts for a dormant company made up to 31 May 2009 |