ELLIS BATES GROUP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 06/10/256 October 2025 New | Termination of appointment of Elizabeth Clare Mills as a director on 2025-10-01 | 
| 25/09/2525 September 2025 New | Termination of appointment of Charles Edward Sparrow as a director on 2025-09-24 | 
| 22/09/2522 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 | 
| 22/09/2522 September 2025 New | |
| 22/09/2522 September 2025 New | |
| 22/09/2522 September 2025 New | |
| 13/06/2513 June 2025 | Satisfaction of charge 090528090003 in full | 
| 13/06/2513 June 2025 | Satisfaction of charge 090528090004 in full | 
| 13/06/2513 June 2025 | Satisfaction of charge 090528090002 in full | 
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-22 with updates | 
| 05/12/245 December 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 | 
| 02/12/242 December 2024 | Registered office address changed from Floor 1, Clarendon House Victoria Avenue Harrogate HG1 1JD England to 23 Coleridge Street Hove BN3 5AB on 2024-12-02 | 
| 05/11/245 November 2024 | Registration of charge 090528090005, created on 2024-10-30 | 
| 14/10/2414 October 2024 | Resolutions | 
| 14/10/2414 October 2024 | Memorandum and Articles of Association | 
| 09/10/249 October 2024 | Cessation of Peter Bates as a person with significant control on 2024-09-30 | 
| 09/10/249 October 2024 | Termination of appointment of Peter Bates as a director on 2024-09-30 | 
| 09/10/249 October 2024 | Termination of appointment of Paul Grant Ellis as a director on 2024-09-30 | 
| 09/10/249 October 2024 | Appointment of Mr Charles Edward Sparrow as a director on 2024-09-30 | 
| 09/10/249 October 2024 | Appointment of Mr Paul William Feeney as a director on 2024-09-30 | 
| 09/10/249 October 2024 | Termination of appointment of Paul Grant Ellis as a secretary on 2024-09-30 | 
| 09/10/249 October 2024 | Cessation of Paul Grant Ellis as a person with significant control on 2024-09-30 | 
| 09/10/249 October 2024 | Notification of White Uk Holdco Limited as a person with significant control on 2024-09-30 | 
| 04/10/244 October 2024 | Total exemption full accounts made up to 2024-01-31 | 
| 03/10/243 October 2024 | Registration of charge 090528090002, created on 2024-09-30 | 
| 03/10/243 October 2024 | Registration of charge 090528090003, created on 2024-09-30 | 
| 03/10/243 October 2024 | Registration of charge 090528090004, created on 2024-09-30 | 
| 02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 | 
| 02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 | 
| 02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 | 
| 02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 | 
| 02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 | 
| 02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 | 
| 30/09/2430 September 2024 | Statement of capital following an allotment of shares on 2024-09-30 | 
| 26/09/2426 September 2024 | Satisfaction of charge 090528090001 in full | 
| 04/06/244 June 2024 | Confirmation statement made on 2024-05-22 with no updates | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 02/10/232 October 2023 | Total exemption full accounts made up to 2023-01-31 | 
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-22 with no updates | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 | 
| 12/07/2112 July 2021 | Registered office address changed from Adam House Ripon Way Harrogate North Yorkshire HG1 2AU to Floor 1, Clarendon House Victoria Avenue Harrogate HG1 1JD on 2021-07-12 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL | 
| 03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRANT ELLIS / 17/06/2018 | 
| 03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRANT ELLIS / 17/06/2018 | 
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 21/09/1821 September 2018 | 31/01/18 TOTAL EXEMPTION FULL | 
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 24/11/1724 November 2017 | ADOPT ARTICLES 19/10/2015 | 
| 02/11/172 November 2017 | 31/01/17 TOTAL EXEMPTION FULL | 
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | 
| 23/01/1723 January 2017 | SECRETARY APPOINTED MR PAUL IAN CRAPPER | 
| 23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL CRAPPER | 
| 23/01/1723 January 2017 | APPOINTMENT TERMINATED, SECRETARY PAUL ELLIS | 
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 16/06/1616 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders | 
| 16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 19/08/1519 August 2015 | PREVSHO FROM 31/05/2015 TO 31/01/2015 | 
| 11/06/1511 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders | 
| 28/01/1528 January 2015 | COMPANY NAME CHANGED UTOPIA INVESTMENTS LTD CERTIFICATE ISSUED ON 28/01/15 | 
| 28/01/1528 January 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 10/11/1410 November 2014 | 06/10/14 STATEMENT OF CAPITAL GBP 100000.00 | 
| 01/10/141 October 2014 | DIRECTOR APPOINTED MR PETER BATES | 
| 01/10/141 October 2014 | DIRECTOR APPOINTED MR PAUL IAN CRAPPER | 
| 02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM MILL HOUSE SCRIVEN KNARESBOROUGH HG5 9DZ UNITED KINGDOM | 
| 22/05/1422 May 2014 | 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