- 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) |
---|---|---|---|
27 Nov 2015 | AP01 | Appointment of Mr William Edward Morris as a director on 18 November 2015 | |
06 Nov 2015 | AP03 | Appointment of Mrs Carolyn Jane Pollard as a secretary on 30 October 2015 | |
06 Nov 2015 | TM02 | Termination of appointment of Judith Carlyon Phillips as a secretary on 30 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Anthony Everington as a director on 20 October 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Mr Neil Rae on 24 August 2015 | |
27 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | AP01 | Appointment of Mr Jamie Russell Andrews as a director on 18 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Nicola Ann Theron as a director on 18 June 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Mr Paul Edward Brand on 5 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
01 Apr 2015 | TM01 | Termination of appointment of Graham Michael Spence as a director on 30 May 2014 | |
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jul 2014 | TM01 | Termination of appointment of Balasingham Ravi Kumar as a director | |
02 Jul 2014 | AP01 | Appointment of Mrs Nicola Ann Theron as a director | |
29 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
24 Jan 2014 | TM01 | Termination of appointment of David Jones as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Oct 2013 | CH01 | Director's details changed for Mr Balasingham Ravi Kumar on 1 October 2013 | |
12 Aug 2013 | AP01 | Appointment of Dr Anthony Everington as a director | |
28 Jun 2013 | AP03 | Appointment of Mrs Judith Carlyon Phillips as a secretary | |
28 Jun 2013 | TM02 | Termination of appointment of Roger Davies as a secretary | |
28 Jun 2013 | TM02 | Termination of appointment of Roger Davies as a secretary | |
25 Jun 2013 | AD01 | Registered office address changed from Farncombe House Farncombe Broadway Worcestershire WR12 7LJ on 25 June 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
05 Jun 2013 | CH01 | Director's details changed for Mr Paul Edward Brand on 17 May 2013 |