ELLIS BATES WEALTH MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
27/03/2527 March 2025 | Appointment of Mr Paul William Feeney as a director on 2025-03-27 |
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 Floor1 , Clarendon House Victoria Avenue Harrogate HG1 1JD England to 23 Coleridge Street Hove BN3 5AB on 2024-12-02 |
14/10/2414 October 2024 | Memorandum and Articles of Association |
14/10/2414 October 2024 | Resolutions |
09/10/249 October 2024 | Termination of appointment of Paul Grant Ellis 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 | Termination of appointment of Alan Earel Cram as a director on 2024-09-30 |
09/10/249 October 2024 | Termination of appointment of Jamie Robert Alderson as a director 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 Benjamin Stephen Clapham as a director on 2024-09-30 |
04/10/244 October 2024 | Total exemption full accounts made up to 2024-01-31 |
26/09/2426 September 2024 | Satisfaction of charge 090528150001 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 |
01/02/231 February 2023 | Appointment of Mr Benjamin Stephen Clapham as a director on 2023-02-01 |
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 Floor1 , 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 |
05/07/195 July 2019 | DIRECTOR APPOINTED MR ALAN EAREL CRAM |
04/07/194 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / 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 |
13/02/1813 February 2018 | DIRECTOR APPOINTED MS ELIZABETH CLARE MILLS |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/11/172 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
08/02/178 February 2017 | DIRECTOR APPOINTED MR ROBERT JAMES SIMPSON |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL CRAPPER |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN VICKERS |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN VICKERS |
16/06/1616 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
11/11/1511 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 |
01/12/141 December 2014 | DIRECTOR APPOINTED MR COLIN VICKERS |
01/12/141 December 2014 | DIRECTOR APPOINTED MR PAUL IAN CRAPPER |
01/12/141 December 2014 | DIRECTOR APPOINTED MR PETER BATES |
27/11/1427 November 2014 | DIRECTOR APPOINTED MR MICHAEL CHARLES COPE |
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