- Company Overview for ELLIS DAVID LIMITED (05521671)
- Filing history for ELLIS DAVID LIMITED (05521671)
- People for ELLIS DAVID LIMITED (05521671)
- Charges for ELLIS DAVID LIMITED (05521671)
- More for ELLIS DAVID LIMITED (05521671)
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) |
---|---|---|---|
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
03 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
16 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
04 Apr 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
09 Mar 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | CH01 | Director's details changed for Ms Denise Judge on 18 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Mr David John Brewster as a director on 18 July 2014 | |
21 May 2014 | AP01 | Appointment of Mr Simon David Brewster as a director | |
21 May 2014 | AP03 | Appointment of Mr Simon David Brewster as a secretary | |
21 May 2014 | TM02 | Termination of appointment of David Brewster as a secretary | |
21 May 2014 | TM02 | Termination of appointment of David Brewster as a secretary | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 Jan 2014 | SH03 | Purchase of own shares. | |
23 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
27 Apr 2013 | AP03 | Appointment of Mr David John Brewster as a secretary | |
27 Apr 2013 | AD01 | Registered office address changed from Ellis David Ltd 152-154 Essex Road London Greater London N1 8LY United Kingdom on 27 April 2013 | |
27 Apr 2013 | TM01 | Termination of appointment of John Bryant as a director | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jul 2012 | AP01 | Appointment of Mr John Bryant as a director |