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)
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Apr 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
05 Apr 2012 AP03 Appointment of Mr Michael Eric Amos as a secretary
05 Apr 2012 AD01 Registered office address changed from 35 Derby Road Long Eaton Nottingham NG10 1LU United Kingdom on 5 April 2012
24 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Feb 2012 AP01 Appointment of Mrs Sarah Jane Slack as a director
29 Feb 2012 AP01 Appointment of Mr Simon Peter Hale as a director
29 Feb 2012 AP01 Appointment of Mr Duncan Erskine Lyon as a director
28 Feb 2012 TM01 Termination of appointment of David Negus as a director
28 Feb 2012 TM01 Termination of appointment of Jennifer Geary as a director
28 Feb 2012 AP01 Appointment of Mr Roderick John Sinclair as a director
28 Feb 2012 AP01 Appointment of Mr Michael Stuart Cobbett as a director
18 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted