- Company Overview for ELLATON PROPERTIES LIMITED (13910665)
- Filing history for ELLATON PROPERTIES LIMITED (13910665)
- People for ELLATON PROPERTIES LIMITED (13910665)
- Charges for ELLATON PROPERTIES LIMITED (13910665)
- Insolvency for ELLATON PROPERTIES LIMITED (13910665)
- More for ELLATON PROPERTIES LIMITED (13910665)
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) |
---|---|---|---|
11 Dec 2024 | CH01 | Director's details changed for Mr Simon Alexander Mitchell on 11 December 2024 | |
11 Dec 2024 | PSC04 | Change of details for Mr Ian William Winsley as a person with significant control on 11 December 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mr Ian William Winsley on 11 December 2024 | |
11 Dec 2024 | PSC04 | Change of details for Mr Simon Alexander Mitchell as a person with significant control on 11 December 2024 | |
11 Dec 2024 | AD01 | Registered office address changed from Unit 2 Leavesden Lodge, 1a Leavesden Road Prohal Watford WD24 5FR United Kingdom to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 11 December 2024 | |
20 Nov 2024 | PSC04 | Change of details for Mr Ian Winsley as a person with significant control on 20 November 2024 | |
14 Oct 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
04 Apr 2024 | MR04 | Satisfaction of charge 139106650002 in full | |
04 Apr 2024 | MR04 | Satisfaction of charge 139106650001 in full | |
30 Oct 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
26 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
29 Sep 2023 | RM01 | Appointment of receiver or manager | |
15 Jul 2023 | AD01 | Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2 Leavesden Lodge, 1a Leavesden Road Prohal Watford WD24 5FR on 15 July 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
17 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
17 Feb 2023 | AD01 | Registered office address changed from Unit 1, Old Jamaica Road Business Estate London SE16 4AW England to Iveco House Station Road Co Prohal Watford WD17 1ET on 17 February 2023 | |
01 Apr 2022 | MR01 | Registration of charge 139106650002, created on 31 March 2022 | |
01 Apr 2022 | MR01 | Registration of charge 139106650001, created on 31 March 2022 | |
11 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-11
|