- Company Overview for ELLAND ASSETS LIMITED (07973670)
- Filing history for ELLAND ASSETS LIMITED (07973670)
- People for ELLAND ASSETS LIMITED (07973670)
- Charges for ELLAND ASSETS LIMITED (07973670)
- More for ELLAND ASSETS LIMITED (07973670)
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) |
---|---|---|---|
05 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
02 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
05 Feb 2013 | TM01 | Termination of appointment of Joseph Roberts as a director | |
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 | |
13 Mar 2012 | CERTNM |
Company name changed ventwood LTD\certificate issued on 13/03/12
|
|
13 Mar 2012 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 March 2012 | |
13 Mar 2012 | AP01 | Appointment of Joseph Roberts as a director | |
13 Mar 2012 | AP03 | Appointment of Andrew Berkeley as a secretary | |
13 Mar 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 Mar 2012 | NEWINC | Incorporation |