- Company Overview for GM ELLIS PROPERTY LIMITED (11619111)
- Filing history for GM ELLIS PROPERTY LIMITED (11619111)
- People for GM ELLIS PROPERTY LIMITED (11619111)
- More for GM ELLIS PROPERTY LIMITED (11619111)
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) |
---|---|---|---|
10 Nov 2024 | AA | Micro company accounts made up to 31 October 2024 | |
12 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
03 Jun 2024 | PSC04 | Change of details for Mr Glyn Michael Ellis as a person with significant control on 3 June 2024 | |
03 Jun 2024 | CH01 | Director's details changed for Mr Glyn Michael Ellis on 3 June 2024 | |
03 Jun 2024 | AD01 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom to 8 the Green Little Thetford Ely CB6 3HZ on 3 June 2024 | |
14 May 2024 | PSC04 | Change of details for Mr Glyn Michael Ellis as a person with significant control on 14 May 2024 | |
14 May 2024 | AD01 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Wimborne Dorset BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 14 May 2024 | |
14 May 2024 | CH01 | Director's details changed for Mr Glyn Michael Ellis on 14 May 2024 | |
04 May 2024 | CH01 | Director's details changed for Mr Glyn Michael Ellis on 3 May 2024 | |
17 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
16 Nov 2023 | PSC04 | Change of details for Mr Glyn Michael Ellis as a person with significant control on 11 October 2023 | |
16 Nov 2023 | CH01 | Director's details changed for Mr Glyn Michael Ellis on 11 October 2023 | |
13 Oct 2023 | PSC04 | Change of details for Mr Glyn Michael Ellis as a person with significant control on 13 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Wimborne Dorset BH21 7SB on 13 October 2023 | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 10 November 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
04 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Glyn Michael Ellis on 7 December 2021 | |
18 Oct 2021 | PSC04 | Change of details for Mr Glyn Michael Ellis as a person with significant control on 17 October 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from 407 Maurer Court Mudlarks Boulevard London SE10 0SZ United Kingdom to Sg House 6 st. Cross Road Winchester SO23 9HX on 18 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
06 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates |