- Company Overview for ELLENTIA HURST LIMITED (08466978)
- Filing history for ELLENTIA HURST LIMITED (08466978)
- People for ELLENTIA HURST LIMITED (08466978)
- More for ELLENTIA HURST LIMITED (08466978)
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 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 May 2015 | CERTNM |
Company name changed callum james associates LIMITED\certificate issued on 21/05/15
|
|
07 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
26 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 2 November 2014
|
|
03 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | AP01 | Appointment of Mr Michael John Ventham as a director | |
03 Apr 2014 | AP03 | Appointment of Mrs Janis Ventham as a secretary | |
09 Apr 2013 | TM01 | Termination of appointment of Andrew Davis as a director | |
09 Apr 2013 | AP01 | Appointment of Mr Graham Michael Ventham as a director | |
28 Mar 2013 | NEWINC | Incorporation |