ELLIS PROPERTY MANAGMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-05-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-01 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-05-31 |
26/10/2326 October 2023 | Notification of Aleksandra Ellis as a person with significant control on 2023-10-01 |
01/08/231 August 2023 | Confirmation statement made on 2023-06-01 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-01 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/02/211 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/12/1911 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/03/198 March 2019 | COMPANY NAME CHANGED ELLIS HEATING LTD CERTIFICATE ISSUED ON 08/03/19 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
15/08/1715 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEAL ELLIS |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/07/1510 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN |
03/10/143 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALEKSANDRA ELLIS / 03/10/2014 |
03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEAL ELLIS / 03/10/2014 |
05/06/145 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEAL ELLIS / 28/01/2013 |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEAL ELLIS / 24/01/2011 |
24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 21 ST MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NR ENGLAND |
24/01/1124 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALEKSANDRA ELLIS / 24/01/2011 |
04/06/104 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/10/0920 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALEKSANDRA ELLIS / 01/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEAL ELLIS / 01/10/2009 |
08/07/098 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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