Advanced company searchLink opens in new window

GM ELLIS PROPERTY LIMITED

Company number 11619111

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)
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