- Company Overview for ELLIS BATES LEGAL SOLUTIONS LTD (09721736)
- Filing history for ELLIS BATES LEGAL SOLUTIONS LTD (09721736)
- People for ELLIS BATES LEGAL SOLUTIONS LTD (09721736)
- More for ELLIS BATES LEGAL SOLUTIONS LTD (09721736)
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) |
---|---|---|---|
09 Oct 2024 | TM01 | Termination of appointment of Paul Grant Ellis as a director on 30 September 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Alan Earel Cram as a director on 30 September 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Benjamin Stephen Clapham as a director on 30 September 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Jamie Robert Alderson as a director on 30 September 2024 | |
09 Oct 2024 | TM02 | Termination of appointment of Paul Grant Ellis as a secretary on 30 September 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Peter Bates as a director on 30 September 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Paul William Feeney as a director on 30 September 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Charles Edward Sparrow as a director on 30 September 2024 | |
04 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
19 Feb 2024 | PSC05 | Change of details for Ellis Bates Group Ltd as a person with significant control on 9 August 2023 | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
01 Feb 2023 | AP01 | Appointment of Mr Benjamin Stephen Clapham as a director on 1 February 2023 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
12 Jul 2021 | AD01 | Registered office address changed from Adam House Ripon Way Harrogate North Yorkshire HG1 2AU England to Floor1 , Clarendon House Victoria Avenue Harrogate HG1 1JD on 12 July 2021 | |
27 Oct 2020 | AP01 | Appointment of Mr Jamie Robert Alderson as a director on 19 October 2020 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Aug 2020 | MA | Memorandum and Articles of Association | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 |