- Company Overview for ELLAND ASSETS (NO 2) LIMITED (07555641)
- Filing history for ELLAND ASSETS (NO 2) LIMITED (07555641)
- People for ELLAND ASSETS (NO 2) LIMITED (07555641)
- Charges for ELLAND ASSETS (NO 2) LIMITED (07555641)
- More for ELLAND ASSETS (NO 2) LIMITED (07555641)
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) |
---|---|---|---|
19 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
25 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
05 Feb 2013 | TM01 | Termination of appointment of Joseph Roberts as a director | |
30 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Mar 2012 | AP01 | Appointment of David Hammelburger as a director | |
20 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
13 Mar 2012 | CERTNM |
Company name changed wilson patten assets (no 2) LIMITED\certificate issued on 13/03/12
|
|
31 Mar 2011 | CERTNM |
Company name changed scanline investments LTD\certificate issued on 31/03/11
|
|
31 Mar 2011 | AP01 | Appointment of Mr Joseph Roberts as a director | |
31 Mar 2011 | AP03 | Appointment of Mr Andrew Berkeley as a secretary | |
31 Mar 2011 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 March 2011 | |
31 Mar 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
08 Mar 2011 | NEWINC | Incorporation |