ELLIS JONES COMPANY SECRETARIAL LIMITED
Company number 04874163
- Company Overview for ELLIS JONES COMPANY SECRETARIAL LIMITED (04874163)
- Filing history for ELLIS JONES COMPANY SECRETARIAL LIMITED (04874163)
- People for ELLIS JONES COMPANY SECRETARIAL LIMITED (04874163)
- More for ELLIS JONES COMPANY SECRETARIAL LIMITED (04874163)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
15 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
06 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
18 Aug 2021 | PSC01 | Notification of Nigel Smith as a person with significant control on 18 August 2021 | |
18 Aug 2021 | AP01 | Appointment of Mr Nigel Robert Smith as a director on 18 August 2021 | |
18 Aug 2021 | PSC04 | Change of details for Mrs Lauren Day as a person with significant control on 18 August 2021 | |
04 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
25 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
03 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Mrs Lauren Day on 5 October 2017 | |
05 Oct 2017 | PSC04 | Change of details for Mrs Lauren Elizabeth Day as a person with significant control on 5 October 2017 | |
05 Oct 2017 | PSC07 | Cessation of Nigel John Taylor as a person with significant control on 23 August 2017 | |
05 Oct 2017 | PSC01 | Notification of Lauren Day as a person with significant control on 23 August 2017 | |
05 Oct 2017 | AP01 | Appointment of Mrs Lauren Elizabeth Day as a director on 23 August 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Nigel Taylor as a director on 23 August 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU to C/O Ellis Jones Solicitors Llp, 302 Charminster Road Bournemouth BH8 9RU on 5 September 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates |