ELY (FLATS) LIMITED

01196107
TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF UNITED KINGDOM CF11 9LJ

Documents

Documents
Date Category Description Pages
05 Sep 2024 officers Appointment of director (Ms Veronica Eardley) 2 Buy now
04 Sep 2024 officers Appointment of director (Mr Gareth William Symes) 2 Buy now
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2024 officers Termination of appointment of director (Clifford Alan Millensted) 1 Buy now
11 Apr 2024 officers Appointment of director (Mr Mark Anthony John Vella) 2 Buy now
17 Aug 2023 accounts Annual Accounts 7 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2022 accounts Annual Accounts 6 Buy now
25 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2021 officers Termination of appointment of director (William Martin Stewart) 1 Buy now
03 Aug 2021 officers Appointment of director (Mr Clifford Alan Millensted) 2 Buy now
23 Jul 2021 accounts Annual Accounts 7 Buy now
25 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2020 officers Termination of appointment of director (Christopher James Case) 1 Buy now
14 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2020 accounts Annual Accounts 6 Buy now
27 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Nov 2019 officers Appointment of director (Mr William Martin Stewart) 2 Buy now
11 Oct 2019 accounts Annual Accounts 7 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2018 officers Termination of appointment of director (Patrick Charles Daniels) 1 Buy now
15 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Oct 2018 officers Appointment of director (Mr Christopher James Case) 2 Buy now
10 Aug 2018 accounts Annual Accounts 5 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 officers Termination of appointment of director (Ramsay Sewart Withers) 1 Buy now
08 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2017 officers Appointment of secretary (Mr Mark Anthony John Vella) 2 Buy now
28 Sep 2017 accounts Annual Accounts 7 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 officers Appointment of director (Mr Patrick Charles Daniels) 2 Buy now
10 Oct 2016 officers Termination of appointment of director (Mark Anthony John Vella) 1 Buy now
18 Jul 2016 officers Appointment of director (Mr Mark Anthony John Vella) 2 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
01 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2016 officers Termination of appointment of director (Peter Anthony Phillips) 1 Buy now
01 Jul 2016 officers Termination of appointment of secretary (Peter Anthony Phillips) 1 Buy now
15 Jun 2016 accounts Annual Accounts 4 Buy now
19 Jun 2015 accounts Annual Accounts 4 Buy now
01 Jun 2015 annual-return Annual Return 6 Buy now
20 May 2015 officers Termination of appointment of director (Edward Leon Gibson) 1 Buy now
11 Jun 2014 accounts Annual Accounts 3 Buy now
29 May 2014 annual-return Annual Return 7 Buy now
29 May 2014 officers Change of particulars for director (Peter Anthony Phillips) 2 Buy now
21 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2013 officers Appointment of director (Peter Anthony Phillips) 3 Buy now
06 Aug 2013 annual-return Annual Return 5 Buy now
02 Aug 2013 officers Appointment of director (Mr Ramsay Sewart Withers) 2 Buy now
02 Aug 2013 officers Appointment of secretary (Mr Peter Anthony Phillips) 2 Buy now
02 Aug 2013 officers Termination of appointment of secretary (Peter Woolcock) 1 Buy now
07 Jun 2013 accounts Annual Accounts 3 Buy now
10 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2013 officers Termination of appointment of director (James Marsden) 2 Buy now
03 Sep 2012 officers Appointment of director (Edward Leon Gibson) 3 Buy now
17 Aug 2012 officers Termination of appointment of director (Clifford Millensted) 2 Buy now
30 Jul 2012 accounts Annual Accounts 3 Buy now
27 Jun 2012 annual-return Annual Return 6 Buy now
05 Jul 2011 annual-return Annual Return 6 Buy now
15 Jun 2011 accounts Annual Accounts 3 Buy now
06 Jul 2010 annual-return Annual Return 11 Buy now
05 Jul 2010 officers Change of particulars for director (Clifford Alan Millensted) 2 Buy now
05 Jul 2010 officers Change of particulars for director (Dr James John Marsden) 2 Buy now
26 May 2010 accounts Annual Accounts 4 Buy now
11 Feb 2010 officers Termination of appointment of secretary (June Williams) 2 Buy now
08 Jan 2010 officers Appointment of secretary (Peter Woolcock) 3 Buy now
08 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2009 officers Appointment terminated director nigel perris 1 Buy now
08 Aug 2009 officers Director appointed clifford alan millensted 2 Buy now
27 Jul 2009 accounts Annual Accounts 4 Buy now
09 Jun 2009 annual-return Return made up to 25/05/09; full list of members 7 Buy now
03 Jul 2008 accounts Annual Accounts 9 Buy now
18 Jun 2008 annual-return Return made up to 25/05/08; full list of members 7 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: 55 penlline road whitchurch cardiff south glamorgan CF14 2AB 1 Buy now
27 Jun 2007 annual-return Return made up to 25/05/07; no change of members 7 Buy now
25 Jun 2007 accounts Annual Accounts 9 Buy now
19 Jun 2006 annual-return Return made up to 25/05/06; full list of members 11 Buy now
19 Jun 2006 accounts Annual Accounts 9 Buy now
24 May 2006 officers Director resigned 1 Buy now
10 Oct 2005 officers New director appointed 2 Buy now
15 Aug 2005 annual-return Return made up to 25/05/05; full list of members 11 Buy now
25 Jul 2005 accounts Annual Accounts 9 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
01 Sep 2004 accounts Annual Accounts 9 Buy now
30 Jun 2004 annual-return Return made up to 25/05/04; full list of members 8 Buy now
23 Sep 2003 address Registered office changed on 23/09/03 from: 3 cranmer court ely road llandaff cardiff CF5 2JD 1 Buy now
23 Sep 2003 officers New secretary appointed 2 Buy now
22 Jul 2003 officers New director appointed 2 Buy now
22 Jul 2003 officers New director appointed 2 Buy now
11 Jul 2003 accounts Annual Accounts 6 Buy now
11 Jul 2003 annual-return Return made up to 25/05/03; no change of members 7 Buy now
21 Jun 2002 annual-return Return made up to 25/05/02; full list of members 11 Buy now
21 Jun 2002 accounts Annual Accounts 6 Buy now
05 Jul 2001 accounts Annual Accounts 4 Buy now