ELLENBROOK CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-03-31

View Document

20/10/2420 October 2024 Memorandum and Articles of Association

View Document

03/09/243 September 2024 Notification of Ellenbrook Group Limited as a person with significant control on 2024-08-23

View Document

03/09/243 September 2024 Particulars of variation of rights attached to shares

View Document

03/09/243 September 2024 Change of share class name or designation

View Document

03/09/243 September 2024 Cessation of Michael Jeremy Attridge as a person with significant control on 2024-08-23

View Document

03/06/243 June 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Satisfaction of charge 106738960001 in full

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Document

01/12/221 December 2022 Registration of charge 106738960001, created on 2022-11-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 COMPANY NAME CHANGED ELLENBROOK CONSTRUCTION LTD CERTIFICATE ISSUED ON 07/08/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

22/01/1922 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 COMPANY NAME CHANGED ELLENBROOK PROJECT SOLUTIONS LTD CERTIFICATE ISSUED ON 02/08/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY ATTRIDGE / 28/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY UNITED KINGDOM

View Document

16/03/1716 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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