MICHAEL ELLIS DEVELOPMENTS LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/03/2427 March 2024 Termination of appointment of Joan Elizabeth Ellis as a director on 2024-01-08

View Document

27/03/2427 March 2024 Appointment of Mrs Suzanne Elizabeth Lindup as a director on 2024-03-26

View Document

27/03/2427 March 2024 Appointment of Dr Julia Duffey as a director on 2024-03-26

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

08/11/218 November 2021 Registered office address changed from 300 Pavilion Drive Northampton NN4 7YE England to The Manor House Thorpe Ashbourne DE6 2AW on 2021-11-08

View Document

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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