Advanced company searchLink opens in new window

ELLISTONS SLP SOLICITORS LIMITED

Company number 09358349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
30 Aug 2016 CH01 Director's details changed for Mr Stuart David Turney on 18 December 2015
26 Apr 2016 CERTNM Company name changed alexander elliston marks solicitors LIMITED\certificate issued on 26/04/16
  • CONNOT ‐ Change of name notice
22 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-19
19 Apr 2016 AD03 Register(s) moved to registered inspection location 51-53 the Broadway Stanmore Middlesex HA7 4DJ
19 Apr 2016 AD02 Register inspection address has been changed to 51-53 the Broadway Stanmore Middlesex HA7 4DJ
19 Apr 2016 AD01 Registered office address changed from 55 Queen Anne Street London W1G 9JR to 51-53 the Broadway Stanmore Middlesex HA7 4DJ on 19 April 2016
21 Mar 2016 TM01 Termination of appointment of Alexander John Marks as a director on 18 March 2016
19 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
21 Dec 2015 AP01 Appointment of Mr Stuart David Turney as a director on 18 December 2015
16 Dec 2015 MR01 Registration of charge 093583490001, created on 14 December 2015
25 Nov 2015 TM01 Termination of appointment of Stuart David Turney as a director on 24 November 2015
01 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
01 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
01 Oct 2015 AP01 Appointment of Genene Laura Collins as a director on 1 October 2015
01 Oct 2015 AP01 Appointment of Jeremy Alexander Rosen as a director on 1 October 2015
01 Oct 2015 AP01 Appointment of Sital Dipul Patel as a director on 30 September 2015
01 Oct 2015 AP01 Appointment of Mr Stuart David Turney as a director on 1 October 2015
01 Oct 2015 AP01 Appointment of Peter Simon Elliston as a director on 1 October 2015
01 Oct 2015 AP01 Appointment of Graham Bennett Morrison-Wood as a director on 1 October 2015
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 200
30 Sep 2015 TM01 Termination of appointment of Sheldon Marvyn Leaman as a director on 30 September 2015
11 Sep 2015 CERTNM Company name changed alexander marks solicitors LIMITED\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-09-08
11 Sep 2015 CONNOT Change of name notice
17 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)