- Company Overview for ELLIS PATENTS HOLDINGS LIMITED (07939436)
- Filing history for ELLIS PATENTS HOLDINGS LIMITED (07939436)
- People for ELLIS PATENTS HOLDINGS LIMITED (07939436)
- More for ELLIS PATENTS HOLDINGS LIMITED (07939436)
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) |
---|---|---|---|
20 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
11 Jul 2016 | AA | Group of companies' accounts made up to 28 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
22 Feb 2016 | AP01 | Appointment of Mr Martin Gerard Mullin as a director on 14 January 2016 | |
13 Jul 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Richard Martin Lowish as a director on 1 July 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Michael John Saunders as a director on 14 April 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
10 Dec 2014 | MISC | Section 519 | |
10 Dec 2014 | MISC | Section 519 | |
09 Jul 2014 | AA | Group of companies' accounts made up to 28 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 8 October 2013
|
|
07 Mar 2014 | AUD | Auditor's resignation | |
18 Feb 2014 | AUD | Auditor's resignation | |
12 Aug 2013 | AA | Group of companies' accounts made up to 28 February 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
06 Mar 2013 | AD01 | Registered office address changed from High Street Rillington Malton York North Yorkshire YO17 8LA on 6 March 2013 | |
06 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 14 February 2013
|
|
06 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 7 January 2013
|
|
28 May 2012 | AP01 | Appointment of Mr Peter Bertram James Sargent as a director | |
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2012 | AP03 | Appointment of Diane Holmes as a secretary | |
06 Mar 2012 | AP01 | Appointment of Mr John Martin Weaving as a director |