- Company Overview for ELLIS HOMES (SOUTH WEST) LIMITED (09358274)
- Filing history for ELLIS HOMES (SOUTH WEST) LIMITED (09358274)
- People for ELLIS HOMES (SOUTH WEST) LIMITED (09358274)
- Charges for ELLIS HOMES (SOUTH WEST) LIMITED (09358274)
- More for ELLIS HOMES (SOUTH WEST) LIMITED (09358274)
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) |
---|---|---|---|
14 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
05 Oct 2023 | MR04 | Satisfaction of charge 093582740001 in full | |
29 Jul 2023 | MR04 | Satisfaction of charge 093582740003 in full | |
29 Jul 2023 | MR04 | Satisfaction of charge 093582740002 in full | |
29 Jul 2023 | MR04 | Satisfaction of charge 093582740004 in full | |
20 Jul 2023 | MR01 | Registration of charge 093582740005, created on 19 July 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Feb 2022 | PSC04 | Change of details for Mrs Philippa Ellis as a person with significant control on 9 May 2021 | |
07 Feb 2022 | PSC07 | Cessation of Simon Paul Ellis as a person with significant control on 9 May 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
23 Nov 2021 | AD01 | Registered office address changed from 584 Wellsway Bath Somerset BA2 2UE United Kingdom to 584 Wellsway Bath Somerset BA2 2UE on 23 November 2021 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jun 2021 | TM01 | Termination of appointment of Simon Paul Ellis as a director on 9 May 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Mar 2020 | AD01 | Registered office address changed from Cooper House, Unit 5 Lower Charlton Trading Estate Shepton Mallet BA4 5QE to 584 Wellsway Bath Somerset BA2 2UE on 20 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Apr 2018 | MR01 | Registration of charge 093582740004, created on 28 March 2018 |