46 ELLINGTON STREET LIMITED

03535718
FLAT 3 46 ELLINGTON STREET LONDON N7 8PL

Documents

Documents
Date Category Description Pages
09 Apr 2024 officers Appointment of director (Mrs Patricia Ann Brennan) 2 Buy now
09 Apr 2024 officers Termination of appointment of director (Louise Claire Halfpenny) 1 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Annual Accounts 2 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 2 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 2 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 2 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 2 Buy now
06 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2018 accounts Annual Accounts 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2016 accounts Annual Accounts 2 Buy now
05 Apr 2016 annual-return Annual Return 7 Buy now
09 Dec 2015 accounts Annual Accounts 2 Buy now
13 Apr 2015 annual-return Annual Return 7 Buy now
21 Dec 2014 accounts Annual Accounts 2 Buy now
28 Mar 2014 annual-return Annual Return 7 Buy now
27 Mar 2014 officers Appointment of director (Mr. Omar Abdullah Mownah) 2 Buy now
27 Mar 2014 officers Termination of appointment of director (Damian Smyth) 1 Buy now
15 Dec 2013 accounts Annual Accounts 2 Buy now
05 Apr 2013 annual-return Annual Return 7 Buy now
19 Dec 2012 accounts Annual Accounts 2 Buy now
18 Apr 2012 annual-return Annual Return 7 Buy now
17 Apr 2012 officers Appointment of director (Ms Louise Claire Halfpenny) 2 Buy now
17 Apr 2012 officers Termination of appointment of director (Sally Chapman) 1 Buy now
06 Dec 2011 accounts Annual Accounts 2 Buy now
07 Apr 2011 annual-return Annual Return 7 Buy now
01 Feb 2011 accounts Annual Accounts 1 Buy now
02 Apr 2010 annual-return Annual Return 5 Buy now
02 Apr 2010 officers Change of particulars for director (David George Ennion) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Katie Joy Halling) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Damian John Smyth) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Sally Helen Chapman) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Anne Margaret Dillen) 2 Buy now
18 Jan 2010 accounts Annual Accounts 1 Buy now
14 Apr 2009 annual-return Annual return made up to 26/03/09 3 Buy now
21 Jan 2009 accounts Annual Accounts 1 Buy now
07 May 2008 officers Director appointed damian john smyth 2 Buy now
18 Apr 2008 annual-return Annual return made up to 26/03/08 3 Buy now
18 Apr 2008 officers Appointment terminated director nina crossley wright 1 Buy now
21 Jan 2008 accounts Annual Accounts 1 Buy now
11 Apr 2007 annual-return Annual return made up to 26/03/07 2 Buy now
23 Jan 2007 accounts Annual Accounts 1 Buy now
29 Mar 2006 annual-return Annual return made up to 26/03/06 2 Buy now
15 Nov 2005 accounts Annual Accounts 1 Buy now
04 Apr 2005 annual-return Annual return made up to 26/03/05 2 Buy now
31 Jan 2005 accounts Annual Accounts 1 Buy now
22 Apr 2004 annual-return Annual return made up to 26/03/04 5 Buy now
24 Oct 2003 accounts Annual Accounts 1 Buy now
28 Mar 2003 annual-return Annual return made up to 26/03/03 5 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
27 Jan 2003 accounts Annual Accounts 1 Buy now
11 Sep 2002 officers Director resigned 1 Buy now
04 Apr 2002 annual-return Annual return made up to 26/03/02 5 Buy now
06 Mar 2002 accounts Annual Accounts 1 Buy now
06 Feb 2002 officers New director appointed 2 Buy now
18 Apr 2001 annual-return Annual return made up to 26/03/01 5 Buy now
01 Feb 2001 accounts Annual Accounts 1 Buy now
25 Aug 2000 officers New secretary appointed 2 Buy now
15 Aug 2000 officers Secretary resigned 1 Buy now
15 Aug 2000 address Registered office changed on 15/08/00 from: c/o colman coyle wells house 80 upper street islington london N1 0NU 1 Buy now
15 Aug 2000 officers New director appointed 2 Buy now
23 Jun 2000 annual-return Annual return made up to 26/03/00 4 Buy now
20 Mar 2000 accounts Annual Accounts 1 Buy now
20 Mar 2000 resolution Resolution 1 Buy now
27 Apr 1999 annual-return Annual return made up to 26/03/99 6 Buy now
21 Aug 1998 officers Secretary resigned;director resigned 1 Buy now
21 Aug 1998 officers Director resigned 1 Buy now
21 Aug 1998 officers New director appointed 2 Buy now
21 Aug 1998 officers New director appointed 2 Buy now
21 Aug 1998 officers New director appointed 2 Buy now
21 Aug 1998 officers New director appointed 2 Buy now
21 Aug 1998 officers New director appointed 2 Buy now
21 Aug 1998 officers New secretary appointed 2 Buy now
21 Aug 1998 address Registered office changed on 21/08/98 from: crwys house 33 crwys road cardiff CF2 4YF 1 Buy now
26 Mar 1998 incorporation Incorporation Company 22 Buy now