PETER ELLIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from Hollins Farm Marton Lane Arkendale Knaresborough North Yorkshire HG5 0QY to 6 Festival Building Ashley Lane Saltaire West Yorkshire BD177DG on 2025-06-06

View Document

03/06/253 June 2025 Declaration of solvency

View Document

03/06/253 June 2025 Appointment of a voluntary liquidator

View Document

03/06/253 June 2025 Resolutions

View Document

23/05/2523 May 2025 Satisfaction of charge 3 in full

View Document

23/05/2523 May 2025 Satisfaction of charge 2 in full

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/12/1916 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

17/12/1817 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

05/01/185 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/05/166 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/06/1328 June 2013 SAIL ADDRESS CHANGED FROM: THORPE HOUSE 61 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7EL UNITED KINGDOM

View Document

22/05/1322 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/01/1218 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 2

View Document

09/01/129 January 2012 SOLVENCY STATEMENT DATED 31/12/11

View Document

09/01/129 January 2012 STATEMENT BY DIRECTORS

View Document

09/01/129 January 2012 SHARE PREMIUM TRANSFERRED 31/12/2011

View Document

11/05/1111 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/05/1027 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1019 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

05/06/095 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

28/08/0428 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: EAGLE LODGE MINSKIP BOROUGHBRIDGE YORK YO51 9JF

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/06/0210 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/08/953 August 1995 AUDITOR'S RESIGNATION

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/05/949 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 20 BANK ST WETHERBY W YORKSHIRE LS22 4NQ

View Document

23/05/9123 May 1991 RETURN MADE UP TO 12/05/90; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 S386 DISP APP AUDS 08/03/91

View Document

25/02/9125 February 1991 AUDITOR'S RESIGNATION

View Document

28/11/9028 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 COMPANY NAME CHANGED WINSOLE LIMITED CERTIFICATE ISSUED ON 12/12/89

View Document

11/12/8911 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/12/89

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

08/11/898 November 1989 ALTER MEM AND ARTS 21/09/89

View Document

08/11/898 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8912 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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