- Company Overview for ELLERBY DELUXE LTD (09203045)
- Filing history for ELLERBY DELUXE LTD (09203045)
- People for ELLERBY DELUXE LTD (09203045)
- More for ELLERBY DELUXE LTD (09203045)
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) |
---|---|---|---|
21 Jun 2018 | PSC07 | Cessation of Karol David Niemiec as a person with significant control on 5 April 2018 | |
21 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 12 June 2018 | |
21 Jun 2018 | PSC01 | Notification of Robert Brian Milius as a person with significant control on 12 June 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from 7 Telfords Close Corby NN17 1BF United Kingdom to 17 Edmonton Close Worcester WR2 4DQ on 21 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Robert Brian Milius as a director on 12 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Karol David Niemiec as a director on 5 April 2018 | |
21 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
07 Mar 2018 | PSC01 | Notification of Karol Niemiec as a person with significant control on 27 February 2018 | |
07 Mar 2018 | PSC07 | Cessation of Christopher Hart as a person with significant control on 27 February 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Karol Niemiec as a director on 27 February 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 33 Torksey Close Corby NN18 9PL United Kingdom to 7 Telfords Close Corby NN17 1BF on 7 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Christopher Hart as a director on 27 February 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
09 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
09 May 2016 | AP01 | Appointment of Christopher Hart as a director on 26 April 2016 | |
06 May 2016 | AD01 | Registered office address changed from 40 Langdale Grove Corby NN17 2DG United Kingdom to 33 Torksey Close Corby NN18 9PL on 6 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Paul Cristea as a director on 26 April 2016 | |
31 Mar 2016 | AA | Micro company accounts made up to 30 September 2015 | |
27 Nov 2015 | AP01 | Appointment of Paul Cristea as a director on 9 November 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 40 Langdale Grove Corby NN17 2DG on 27 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of James Smith as a director on 9 November 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Jun 2015 | AP01 | Appointment of James Smith as a director on 3 June 2015 |