(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, December 2023
| resolution
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, December 2023
| accounts
|
Free Download
(146 pages)
|
(TM02) Tue, 1st Aug 2023 - the day secretary's appointment was terminated
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 1st Aug 2023
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Aug 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Aug 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Aug 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Aug 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Aug 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 21st Aug 2023. New Address: 20 Grosvenor Place London SW1X 7HN. Previous address: C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 21st Aug 2023 secretary's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 24th, February 2023
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, February 2023
| resolution
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, December 2022
| accounts
|
Free Download
(140 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(19 pages)
|
(CERTNM) Company name changed ellis whittam (holdings) LIMITEDcertificate issued on 16/09/22
filed on: 16th, September 2022
| change of name
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, April 2022
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, April 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 21st Apr 2022: 1270.00 GBP
filed on: 21st, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(27 pages)
|
(TM01) Fri, 5th Nov 2021 - the day director's appointment was terminated
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Oct 2021 new director was appointed.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 10th May 2021 - the day director's appointment was terminated
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(33 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, December 2020
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, December 2020
| resolution
|
Free Download
(1 page)
|
(TM01) Tue, 1st Dec 2020 - the day director's appointment was terminated
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 1st Dec 2020 - the day director's appointment was terminated
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 1st Dec 2020 - the day director's appointment was terminated
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 1st Dec 2020
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 9th Dec 2020. New Address: C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN. Previous address: Woodhouse Aldford Chester Cheshire CH3 6JD United Kingdom
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 30th Apr 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(32 pages)
|
(TM01) Fri, 25th Oct 2019 - the day director's appointment was terminated
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 30th Apr 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(32 pages)
|
(TM01) Mon, 12th Mar 2018 - the day director's appointment was terminated
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, April 2018
| resolution
|
Free Download
(67 pages)
|
(TM01) Mon, 12th Mar 2018 - the day director's appointment was terminated
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Mar 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 30th Apr 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(33 pages)
|
(TM01) Fri, 29th Sep 2017 - the day director's appointment was terminated
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Dec 2016 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 14th Dec 2016: 17778.77 GBP
filed on: 15th, May 2017
| capital
|
Free Download
(5 pages)
|
(AP01) On Wed, 14th Dec 2016 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 31st, October 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 31st Oct 2016
filed on: 31st, October 2016
| resolution
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th Jul 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th Jul 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thu, 11th Aug 2016
filed on: 3rd, October 2016
| capital
|
Free Download
(5 pages)
|
(CH01) On Thu, 29th Sep 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 8th Aug 2016: 10.00 GBP
filed on: 3rd, October 2016
| capital
|
Free Download
(12 pages)
|
(AP01) On Thu, 11th Aug 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 11th Aug 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 11th Aug 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 11th Aug 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, September 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, September 2016
| resolution
|
Free Download
(71 pages)
|
(AD01) Address change date: Mon, 6th Jun 2016. New Address: Woodhouse Aldford Chester Cheshire CH3 6JD. Previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 31st May 2017 to Sun, 30th Apr 2017
filed on: 6th, June 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, June 2016
| resolution
|
Free Download
(13 pages)
|
(AP01) On Tue, 24th May 2016 new director was appointed.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 24th May 2016 - the day director's appointment was terminated
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 24th May 2016 - the day director's appointment was terminated
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 24th May 2016 - the day secretary's appointment was terminated
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 24th May 2016 - the day director's appointment was terminated
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on Mon, 9th May 2016: 1.00 GBP
capital
|
|