- Company Overview for ELLICOMBE LIMITED (07984493)
- Filing history for ELLICOMBE LIMITED (07984493)
- People for ELLICOMBE LIMITED (07984493)
- Charges for ELLICOMBE LIMITED (07984493)
- More for ELLICOMBE LIMITED (07984493)
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) |
---|---|---|---|
15 Apr 2014 | AP01 | Appointment of Giuseppe La Loggia as a director | |
10 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
25 Mar 2014 | TM01 | Termination of appointment of James Lee as a director | |
25 Mar 2014 | AP01 | Appointment of Mr Timothy Arthur as a director | |
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Aug 2013 | AP03 | Appointment of Nicola Board as a secretary | |
13 Aug 2013 | TM02 | Termination of appointment of Tracey Spevack as a secretary | |
24 May 2013 | AD01 | Registered office address changed from , 20 Old Bailey, London, EC4M 7AN, United Kingdom on 24 May 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
09 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
09 Jan 2013 | TM01 | Termination of appointment of Mark Turner as a director | |
09 Jan 2013 | AP03 | Appointment of Tracey Jane Spevack as a secretary | |
09 Jan 2013 | AP01 | Appointment of Mr Paul Stephen Latham as a director | |
21 Sep 2012 | CH01 | Director's details changed for Mr James Anthony Lee on 21 September 2012 | |
09 Mar 2012 | NEWINC |
Incorporation
|