Advanced company searchLink opens in new window

ELLIS-FERMOR & NEGUS LIMITED

Company number 07853015

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)
18 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 667,770
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jul 2014 TM02 Termination of appointment of Michael Eric Amos as a secretary on 15 July 2014
13 May 2014 MEM/ARTS Memorandum and Articles of Association
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2014 SH06 Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 667,770
06 May 2014 SH03 Purchase of own shares.
28 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 MEM/ARTS Memorandum and Articles of Association
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2013 AP01 Appointment of Mr Arnold Murray Macnab as a director
04 Apr 2013 TM01 Termination of appointment of Michael Cobbett as a director
23 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
23 Nov 2012 AD03 Register(s) moved to registered inspection location
23 Nov 2012 AD02 Register inspection address has been changed
01 Oct 2012 SH01 Statement of capital following an allotment of shares on 24 September 2012
  • GBP 667,771
23 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 661,380.00
15 Aug 2012 SH08 Change of share class name or designation
15 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2012 AP01 Appointment of Mr Robert John Meredith as a director
10 Aug 2012 AP01 Appointment of Mr Darren Kelly as a director
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 427,005
13 Apr 2012 MEM/ARTS Memorandum and Articles of Association