Advanced company searchLink opens in new window

ELLERMAN INVESTMENTS LIMITED

Company number 01848089

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2014 CH01 Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014
07 Apr 2014 AD01 Registered office address changed from 3Rd Floor 20 St. James's Street London SW1A 1ES on 7 April 2014
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 16,282,756
07 Oct 2013 TM02 Termination of appointment of Broomfield Secretarial Services Limited as a secretary
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
30 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
21 Dec 2010 AP01 Appointment of Mr Richard Julian Robert Faber as a director
21 Dec 2010 AP01 Appointment of Nicholas John Hopper as a director
08 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
29 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009
01 Nov 2009 AA Group of companies' accounts made up to 31 December 2008
01 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
01 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
01 Dec 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 13
07 Nov 2008 363a Return made up to 05/11/08; full list of members
31 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
07 Jul 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 12
16 Nov 2007 363a Return made up to 05/11/07; full list of members
30 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
22 May 2007 395 Particulars of mortgage/charge