Advanced company searchLink opens in new window

ELLIS & PARTNERS (FACILITIES MANAGEMENT) LIMITED

Company number 06600914

Filter by category

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)
05 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for Nicholas Alexander James Ellis on 22 May 2011
13 Apr 2011 AD01 Registered office address changed from , Midland House 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom on 13 April 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Jan 2011 CH03 Secretary's details changed for Mrs Clare Ellis on 1 June 2010
06 Jan 2011 CH01 Director's details changed for James Dominic Marsden Ellis on 1 June 2010
06 Jan 2011 CH01 Director's details changed for Nicholas Alexander James Ellis on 1 June 2010
06 Jan 2011 CH01 Director's details changed for Mr Edward Thomas Frederick Ellis on 1 June 2010
23 Jun 2010 AD01 Registered office address changed from , 1 st Stephens Court, St Stephens Road, Bournemouth, Dorset, BH2 6LA, Uk on 23 June 2010
02 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
13 May 2010 AA Total exemption small company accounts made up to 31 May 2009
21 Jul 2009 363a Return made up to 22/05/09; full list of members
06 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2008 288b Appointment terminated secretary rwl registrars LIMITED
22 May 2008 NEWINC Incorporation