Advanced company searchLink opens in new window

ELLESMERE COURT LIMITED

Company number 05736904

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)
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
08 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
14 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Oct 2019 AP01 Appointment of Mr Simon Peter Merchant as a director on 11 October 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
01 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 TM01 Termination of appointment of Mitsuo Hirakawa as a director on 4 May 2017
29 Apr 2017 TM01 Termination of appointment of Dominique Sasha Lloyd-Walter as a director on 26 April 2017
19 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 CH03 Secretary's details changed
06 Jun 2016 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 6 June 2016
06 Jun 2016 AP03 Appointment of Mr David Paul Whyte as a secretary on 2 March 2016
06 Jun 2016 TM02 Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 March 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015