ELLERSHAW HOUSE LIMITED - YORK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-03 View Report
Confirmation statement. Statement with updates. 2023-02-20 View Report
Accounts. Accounts type total exemption full. 2022-09-13 View Report
Confirmation statement. Statement with updates. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2021-11-11 View Report
Officers. Officer name: Mr Kevin Beattie. Appointment date: 2021-10-28. 2021-11-05 View Report
Persons with significant control. Psc name: Robert William Kreutzer-Brett. Cessation date: 2021-10-22. 2021-11-05 View Report
Officers. Appointment date: 2021-10-28. Officer name: Mr Andrew Kenneth Troughton. 2021-11-05 View Report
Persons with significant control. Notification date: 2021-10-22. Psc name: Lycans Company Limited. 2021-11-05 View Report
Confirmation statement. Statement with updates. 2021-02-23 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-02-23 View Report
Accounts. Accounts type total exemption full. 2020-11-20 View Report
Confirmation statement. Statement with updates. 2020-02-21 View Report
Accounts. Accounts type total exemption full. 2019-06-03 View Report
Confirmation statement. Statement with updates. 2019-03-04 View Report
Persons with significant control. Psc name: Mr Robert William Kreutzer-Brett. Change date: 2018-10-08. 2018-10-08 View Report
Officers. Change date: 2018-10-08. Officer name: Robert Kreutzer-Brett. 2018-10-08 View Report
Officers. Officer name: Robert Kreutzer-Brett. Change date: 2018-10-08. 2018-10-08 View Report
Accounts. Accounts type total exemption full. 2018-08-02 View Report
Confirmation statement. Statement with updates. 2018-02-20 View Report
Accounts. Accounts type total exemption full. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2017-03-01 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Officers. Officer name: Sandra Kreutzer-Brett. Termination date: 2016-05-20. 2016-07-14 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Officers. Change date: 2016-01-01. Officer name: Sandra Kreutzer-Brett. 2016-03-07 View Report
Accounts. Accounts type total exemption small. 2015-09-11 View Report
Annual return. With made up date full list shareholders. 2015-03-12 View Report
Accounts. Accounts type total exemption small. 2014-10-29 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Accounts. Accounts type total exemption small. 2013-08-15 View Report
Annual return. With made up date full list shareholders. 2013-02-25 View Report
Accounts. Accounts type total exemption small. 2012-07-22 View Report
Annual return. With made up date full list shareholders. 2012-03-01 View Report
Accounts. Accounts type total exemption small. 2011-08-06 View Report
Annual return. With made up date full list shareholders. 2011-03-09 View Report
Accounts. Accounts type total exemption small. 2010-07-26 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Accounts. Accounts type total exemption small. 2009-11-26 View Report
Annual return. Legacy. 2009-03-18 View Report
Capital. Description: Ad 14/04/08\gbp si 98@1=98\gbp ic 2/100\. 2008-04-17 View Report
Capital. Description: Ad 04/03/08\gbp si 1@1=1\gbp ic 1/2\. 2008-03-19 View Report
Change of name. Description: Company name changed goodbye LIMITED\certificate issued on 14/03/08. 2008-03-11 View Report
Officers. Description: New director appointed. 2008-02-20 View Report
Officers. Description: New secretary appointed;new director appointed. 2008-02-20 View Report
Officers. Description: Secretary resigned. 2008-02-20 View Report
Officers. Description: Director resigned. 2008-02-20 View Report
Incorporation. Incorporation company. 2008-02-18 View Report