ELLIS WINTERS (FENSTANTON) LIMITED
Status | ACTIVE |
Company No. | 11377682 |
Category | Private Limited Company |
Incorporated | 23 May 2018 |
Age | 6 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
ELLIS WINTERS (FENSTANTON) LIMITED is an active private limited company with number 11377682. It was incorporated 6 years, 13 days ago, on 23 May 2018. The company address is Raleigh House 14c Compass Point Business Park, Raleigh House 14c Compass Point Business Park,, St Ives, PE27 5JL, Cambridgeshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Gazette filings brought up to date
Date: 21 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Change person director company with change date
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-22
Officer name: Mr Ian Winters
Documents
Change person director company with change date
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Ellis
Change date: 2022-12-22
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Termination director company with name termination date
Date: 08 Nov 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Goodwin
Termination date: 2021-10-15
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John David Goodwin
Change date: 2020-07-20
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Ellis
Change date: 2020-07-20
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Raymond De Launey
Change date: 2020-06-03
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-26
Officer name: Mr Ian Winters
Documents
Accounts with accounts type dormant
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-17
Officer name: Mr Ian Winters
Documents
Termination director company with name termination date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Winters
Termination date: 2019-09-24
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-06-19
Psc name: Raymond De Launey
Documents
Appoint person director company with name date
Date: 12 Jul 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-19
Officer name: John David Goodwin
Documents
Capital allotment shares
Date: 12 Jul 2018
Action Date: 19 Jun 2018
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2018-06-19
Documents
Some Companies
AUCHLETHEN STEADING,PETERHEAD,AB42 0QP
Number: | SC538819 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11190356 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11120902 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA
Number: | 09279127 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O REDSTONE ACCOUNTANCY SERVICES, SUITE 307 1 LOWRY PLAZA,SALFORD,M50 3UB
Number: | 10580498 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO DAL HOUSE,EDGWARE,HA8 7EB
Number: | 11766702 |
Status: | ACTIVE |
Category: | Private Limited Company |