Advanced company searchLink opens in new window

ELLACOMBE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 06474350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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