- Company Overview for ELLEN MANAGEMENT COMPANY LIMITED (09210988)
- Filing history for ELLEN MANAGEMENT COMPANY LIMITED (09210988)
- People for ELLEN MANAGEMENT COMPANY LIMITED (09210988)
- More for ELLEN MANAGEMENT COMPANY LIMITED (09210988)
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) |
---|---|---|---|
03 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
08 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
16 Sep 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
11 Feb 2022 | AA | Accounts for a dormant company made up to 23 April 2021 | |
09 Oct 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
05 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
12 Mar 2020 | CH01 | Director's details changed for Mr Stephen Howard on 12 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Stephen Howard as a director on 1 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from 8 Ellenborough Park South Weston-Super-Mare BS23 1XL England to 8 Ellenborough Park South Ellenborough Park South Weston-Super-Mare BS23 1XW on 12 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Georgina Durbin as a director on 1 March 2020 | |
19 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 8 Ellenborough Park South Weston-Super-Mare BS23 1XW England to 8 Ellenborough Park South Weston-Super-Mare BS23 1XL on 17 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 21 Boulevard Weston Super Mare Somerset BS23 1NR to 8 Ellenborough Park South Weston-Super-Mare BS23 1XW on 16 December 2019 | |
16 Dec 2019 | TM02 | Termination of appointment of Rosemount Front Block Ltd T/a Saxons as a secretary on 16 December 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
07 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Ralph Timothy Morris as a director on 20 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Martin Charles Pepler as a director on 20 September 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates |