Advanced company searchLink opens in new window

ELLERSLIE (BOWDON) MANAGEMENT COMPANY LIMITED

Company number 04581147

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)
04 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
10 May 2022 AA Micro company accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 December 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
23 Jul 2019 AP01 Appointment of Mrs Karen Cawley as a director on 23 July 2019
03 Jun 2019 TM01 Termination of appointment of Denis Anthony Byrne as a director on 2 June 2019
26 Mar 2019 AA Micro company accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
14 Jul 2017 AA Micro company accounts made up to 31 December 2016
16 Nov 2016 AP01 Appointment of Mr Alan Foster as a director on 7 November 2016
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
07 Nov 2016 TM01 Termination of appointment of Joanne Bergin as a director on 7 November 2016
17 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 TM01 Termination of appointment of Roy Bergin as a director on 11 April 2016
09 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 12
09 Nov 2015 AD02 Register inspection address has been changed from C/O Albex Rpm Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ United Kingdom to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
08 Jul 2015 AP01 Appointment of Mr Roy Bergin as a director on 16 June 2015
01 Jul 2015 AA Total exemption full accounts made up to 31 December 2014