- Company Overview for ELLACOMBE PROPERTY MANAGEMENT COMPANY LIMITED (06474350)
- Filing history for ELLACOMBE PROPERTY MANAGEMENT COMPANY LIMITED (06474350)
- People for ELLACOMBE PROPERTY MANAGEMENT COMPANY LIMITED (06474350)
- More for ELLACOMBE PROPERTY MANAGEMENT COMPANY LIMITED (06474350)
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) |
---|---|---|---|
15 Jan 2018 | PSC01 | Notification of Robert Gillard as a person with significant control on 6 April 2016 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 37 Shiphay Lane Torquay TQ2 7DU to 15 Staindrop Road West Auckland Bishop Auckland DL14 9JU on 11 December 2017 | |
29 Oct 2017 | AA01 | Current accounting period shortened from 30 January 2018 to 31 October 2017 | |
17 Oct 2017 | AP03 | Appointment of Mr David Thomas Scott as a secretary on 1 October 2017 | |
16 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
21 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
05 Sep 2014 | TM02 | Termination of appointment of Nicola Gillard as a secretary on 29 August 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
16 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
15 Oct 2013 | CH03 | Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 | |
15 Oct 2013 | CH03 | Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 | |
15 Oct 2013 | CH01 | Director's details changed for Mr Robert Gillard on 4 October 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Mr Robert Gillard on 4 October 2013 | |
14 Oct 2013 | CH03 | Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 | |
26 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 5 October 2011 |