Advanced company searchLink opens in new window

ELLIS PATENTS HOLDINGS LIMITED

Company number 07939436

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)
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
  • GBP 42,664
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
  • GBP 42,064
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
  • GBP 42,064
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 8 October 2013
  • GBP 42,064
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
  • GBP 41,287
06 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 January 2013
  • GBP 40,772
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
  • GBP 40,129
06 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Mar 2012 AP03 Appointment of Diane Holmes as a secretary
06 Mar 2012 AP01 Appointment of Mr John Martin Weaving as a director