HUGHES ELLARD LIMITED
Status | ACTIVE |
Company No. | 03986603 |
Category | Private Limited Company |
Incorporated | 05 May 2000 |
Age | 24 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
HUGHES ELLARD LIMITED is an active private limited company with number 03986603. It was incorporated 24 years, 27 days ago, on 05 May 2000. The company address is C/O Azets Carnac Place C/O Azets Carnac Place, Fareham, PO16 8UY, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 29 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-29
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 29 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 29 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-29
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-29
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Change to a person with significant control
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-07
Psc name: Mr Carl Edmund John Walker
Documents
Change to a person with significant control
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Stephen Jeffries
Change date: 2020-09-07
Documents
Change person director company with change date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-07
Officer name: Mr Nicholas Mark Cox
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-07
Old address: C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom
New address: C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2020
Action Date: 05 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-05
Charge number: 039866030002
Documents
Change account reference date company previous shortened
Date: 26 Feb 2020
Action Date: 29 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-30
New date: 2019-05-29
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Change account reference date company previous shortened
Date: 14 Jan 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-05-30
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Address
Type: AD01
New address: C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
Old address: The Malthouse Cams Hall Fareham Hampshire PO16 8UT
Change date: 2018-10-31
Documents
Change account reference date company previous extended
Date: 11 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-31
Made up date: 2018-04-30
Documents
Mortgage satisfy charge full
Date: 04 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Downham
Termination date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Capital allotment shares
Date: 08 Feb 2017
Action Date: 05 Jan 2017
Category: Capital
Type: SH01
Capital : 11,000 GBP
Date: 2017-01-05
Documents
Capital cancellation shares
Date: 08 Feb 2017
Action Date: 05 Jan 2017
Category: Capital
Type: SH06
Date: 2017-01-05
Capital : 10,000 GBP
Documents
Resolution
Date: 23 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 23 Jan 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Mark Cox
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Russell Mogridge
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 Nov 2007
Category: Capital
Type: 169
Description: £ ic 11000/10750 09/10/07 £ sr 250@1=250
Documents
Legacy
Date: 05 Nov 2007
Category: Capital
Type: 122
Description: £ nc 13250/13000 09/10/07
Documents
Resolution
Date: 05 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/09/07
Documents
Resolution
Date: 05 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/06; full list of members
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/05; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/05/03
Documents
Resolution
Date: 16 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/05/03--------- £ si 250@1
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/02; full list of members
Documents
Legacy
Date: 30 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/11/00--------- £ si 10996@1
Documents
Resolution
Date: 17 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2002
Category: Capital
Type: 123
Description: £ nc 10000/11000 01/11/00
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/01; full list of members
Documents
Legacy
Date: 08 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 30/04/01
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 05/05/00--------- £ si 2@1=2 £ ic 2/4
Documents
Some Companies
1 ROCKFIELD BUSINESS PARK,CHELTENHAM,GL53 0AN
Number: | 07168150 |
Status: | ACTIVE |
Category: | Private Limited Company |
31A THAYER STREET,LONDON,W1U 2QS
Number: | 08991533 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VERMONT PLACE,MILTON KEYNES,MK15 8JA
Number: | 11111229 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REDSTONE MILL,NARBERTH,SA67 7ES
Number: | 02692566 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LILAC CLOSE,NR TARPORLEY,CW6 0PL
Number: | 05144294 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUE CORBETT (CONSULTANCY) LIMITED
59 HIGH STREET,MILTON KEYNES,MK19 7LQ
Number: | 09944561 |
Status: | ACTIVE |
Category: | Private Limited Company |