ELLIS & PARTNERS (FACILITIES MANAGEMENT) LIMITED - BOURNEMOUTH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-28 View Report
Accounts. Accounts type micro entity. 2023-06-01 View Report
Officers. Termination date: 2022-07-12. Officer name: Edward Thomas Frederick Ellis. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-07-15 View Report
Accounts. Accounts type micro entity. 2022-06-01 View Report
Confirmation statement. Statement with no updates. 2021-08-04 View Report
Persons with significant control. Cessation date: 2021-07-01. Psc name: Edward Thomas Frederick Ellis. 2021-07-26 View Report
Officers. Officer name: Mr Andrew Nicholas Ellis. Appointment date: 2021-07-01. 2021-07-26 View Report
Accounts. Accounts type micro entity. 2021-06-02 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Accounts. Accounts type micro entity. 2020-03-03 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Accounts. Accounts type micro entity. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report
Accounts. Accounts type total exemption full. 2018-03-05 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Accounts. Accounts type total exemption small. 2015-01-11 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Accounts. Accounts type total exemption small. 2014-01-05 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Accounts. Accounts type total exemption small. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-06-18 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-06-02 View Report
Officers. Change date: 2011-05-22. Officer name: Nicholas Alexander James Ellis. 2011-06-02 View Report
Address. Change date: 2011-04-13. Old address: Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom. 2011-04-13 View Report
Accounts. Accounts type total exemption small. 2011-02-28 View Report
Officers. Change date: 2010-06-01. Officer name: Mrs Clare Ellis. 2011-01-07 View Report
Officers. Officer name: James Dominic Marsden Ellis. Change date: 2010-06-01. 2011-01-06 View Report
Officers. Officer name: Nicholas Alexander James Ellis. Change date: 2010-06-01. 2011-01-06 View Report
Officers. Officer name: Mr Edward Thomas Frederick Ellis. Change date: 2010-06-01. 2011-01-06 View Report
Address. Change date: 2010-06-23. Old address: 1 St Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA Uk. 2010-06-23 View Report
Annual return. With made up date full list shareholders. 2010-06-02 View Report
Accounts. Accounts type total exemption small. 2010-05-13 View Report
Annual return. Legacy. 2009-07-21 View Report
Resolution. Description: Resolutions. 2008-06-06 View Report
Officers. Description: Appointment terminated secretary rwl registrars LIMITED. 2008-05-23 View Report
Incorporation. Incorporation company. 2008-05-22 View Report