- Company Overview for ELLIS FORBES LTD (11130102)
- Filing history for ELLIS FORBES LTD (11130102)
- People for ELLIS FORBES LTD (11130102)
- Charges for ELLIS FORBES LTD (11130102)
- More for ELLIS FORBES LTD (11130102)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
23 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mr Bruce Anthony Belton on 1 November 2023 | |
18 Apr 2024 | PSC04 | Change of details for Mr Bruce Anthony Belton as a person with significant control on 1 November 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Mar 2021 | PSC04 | Change of details for Mr Bruce Anthony Belton as a person with significant control on 23 February 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Bruce Anthony Belton on 25 March 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from 12 Ramsden Drive Romford Essex RM5 2NJ to Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE on 22 February 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
21 Sep 2020 | AD01 | Registered office address changed from Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE England to 12 Ramsden Drive Romford Essex RM5 2NJ on 21 September 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
04 Sep 2018 | AD01 | Registered office address changed from 10 Hatchetts Drive Haslemere GU27 1LZ United Kingdom to Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE on 4 September 2018 | |
18 Jan 2018 | MR01 | Registration of charge 111301020001, created on 16 January 2018 | |
03 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-03
|