ELLENBROOK CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-15 with updates |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
03/03/253 March 2025 | Micro company accounts made up to 2024-03-31 |
20/10/2420 October 2024 | Memorandum and Articles of Association |
03/09/243 September 2024 | Notification of Ellenbrook Group Limited as a person with significant control on 2024-08-23 |
03/09/243 September 2024 | Particulars of variation of rights attached to shares |
03/09/243 September 2024 | Change of share class name or designation |
03/09/243 September 2024 | Cessation of Michael Jeremy Attridge as a person with significant control on 2024-08-23 |
03/06/243 June 2024 | Confirmation statement made on 2024-03-15 with no updates |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/11/232 November 2023 | Satisfaction of charge 106738960001 in full |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
20/03/2320 March 2023 | Registered office address changed from 13 Bancroft Hitchin SG5 1JQ England to Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH on 2023-03-20 |
01/12/221 December 2022 | Registration of charge 106738960001, created on 2022-11-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | COMPANY NAME CHANGED ELLENBROOK CONSTRUCTION LTD CERTIFICATE ISSUED ON 07/08/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
22/01/1922 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | COMPANY NAME CHANGED ELLENBROOK PROJECT SOLUTIONS LTD CERTIFICATE ISSUED ON 02/08/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY ATTRIDGE / 28/03/2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY UNITED KINGDOM |
16/03/1716 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company