OLD ELLENS PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Director's details changed for Ms Charlotte Byrne on 2025-08-01 |
30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
28/05/2528 May 2025 | Confirmation statement made on 2025-01-23 with updates |
09/04/259 April 2025 | Termination of appointment of Edmund Benedict O'reilly Hyland as a director on 2025-01-03 |
09/12/249 December 2024 | Appointment of Ms Charlotte Byrne as a director on 2024-12-09 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
07/05/247 May 2024 | Registration of charge 074168050001, created on 2024-05-03 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-23 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/07/2313 July 2023 | Micro company accounts made up to 2022-10-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates |
23/01/2323 January 2023 | Cessation of Charlotte Byrne as a person with significant control on 2022-12-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/09/2222 September 2022 | Micro company accounts made up to 2021-10-31 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 82 ST JOHN STREET LONDON EC1M 4JN |
24/01/1924 January 2019 | SECRETARY APPOINTED MR JAMES EDWARD NICHOLAS PLATT |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
19/07/1619 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
03/06/153 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
22/10/1422 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
28/07/1428 July 2014 | APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARY LTD |
25/07/1425 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
06/11/136 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/04/1319 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
23/10/1223 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
19/07/1219 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
25/10/1125 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
23/08/1123 August 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 10/08/2011 |
23/08/1123 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND O'REILLY-HYLAND / 10/08/2011 |
23/08/1123 August 2011 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 6-7 LUDGATE SQUARE ST PAULS LONDON EC4M 7AS UNITED KINGDOM |
01/11/101 November 2010 | DIRECTOR APPOINTED MR EDMUND O'REILLY-HYLAND |
01/11/101 November 2010 | CORPORATE SECRETARY APPOINTED GROSVENOR SECRETARY LTD |
25/10/1025 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
22/10/1022 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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