ELLIS & PARTNERS (FACILITIES MANAGEMENT) LIMITED
Company number 06600914
- Company Overview for ELLIS & PARTNERS (FACILITIES MANAGEMENT) LIMITED (06600914)
- Filing history for ELLIS & PARTNERS (FACILITIES MANAGEMENT) LIMITED (06600914)
- People for ELLIS & PARTNERS (FACILITIES MANAGEMENT) LIMITED (06600914)
- More for ELLIS & PARTNERS (FACILITIES MANAGEMENT) LIMITED (06600914)
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) |
---|---|---|---|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
02 Jun 2011 | CH01 | Director's details changed for Nicholas Alexander James Ellis on 22 May 2011 | |
13 Apr 2011 | AD01 | Registered office address changed from , Midland House 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom on 13 April 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Jan 2011 | CH03 | Secretary's details changed for Mrs Clare Ellis on 1 June 2010 | |
06 Jan 2011 | CH01 | Director's details changed for James Dominic Marsden Ellis on 1 June 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Nicholas Alexander James Ellis on 1 June 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Mr Edward Thomas Frederick Ellis on 1 June 2010 | |
23 Jun 2010 | AD01 | Registered office address changed from , 1 st Stephens Court, St Stephens Road, Bournemouth, Dorset, BH2 6LA, Uk on 23 June 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
21 Jul 2009 | 363a | Return made up to 22/05/09; full list of members | |
06 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
23 May 2008 | 288b | Appointment terminated secretary rwl registrars LIMITED | |
22 May 2008 | NEWINC | Incorporation |