- Company Overview for ELLAS NO3 LIMITED (06917154)
- Filing history for ELLAS NO3 LIMITED (06917154)
- People for ELLAS NO3 LIMITED (06917154)
- Charges for ELLAS NO3 LIMITED (06917154)
- More for ELLAS NO3 LIMITED (06917154)
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) |
---|---|---|---|
21 Oct 2019 | AP01 | Appointment of Mrs Carolyn Louise Botfield as a director on 21 October 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Alan Campbell Ritchie as a director on 6 September 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Henry Black as a director on 29 August 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
02 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Jamie Russell Andrews on 2 April 2019 | |
04 Dec 2018 | AP03 | Appointment of Mr Daniel Peter Bevan as a secretary on 3 December 2018 | |
04 Dec 2018 | TM02 | Termination of appointment of Carolyn Jane Pollard as a secretary on 3 December 2018 | |
08 Oct 2018 | PSC05 | Change of details for East London Lift Holdco No3 Limited as a person with significant control on 28 May 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
29 May 2018 | AP01 | Appointment of Mr Jamie Russell Andrews as a director on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Tom Dobrashian as a director on 25 May 2018 | |
03 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Henry Black as a director on 20 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Tom Dobrashian as a director on 15 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Jamie Russell Andrews as a director on 15 September 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Paul Edward Brand on 22 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Paul Simon Andrews on 15 August 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
27 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Neil Rae on 6 April 2017 | |
13 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jul 2016 | TM01 | Termination of appointment of William Edward Morris as a director on 4 July 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
31 May 2016 | AD01 | Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 31 May 2016 |