ELLEN STANWELL LIMITED

04867554
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 8 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2024 accounts Annual Accounts 8 Buy now
10 May 2024 officers Change of particulars for director (Ms Ellen Candida Waltham Stanwell) 2 Buy now
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2023 officers Change of particulars for director (Ms Ellen Candida Waltham Stanwell) 2 Buy now
22 Mar 2023 accounts Annual Accounts 9 Buy now
05 Jan 2023 mortgage Registration of a charge 5 Buy now
21 Sep 2022 mortgage Registration of a charge 16 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 9 Buy now
16 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Oct 2021 mortgage Registration of a charge 4 Buy now
19 Oct 2021 mortgage Registration of a charge 4 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Jun 2021 accounts Annual Accounts 9 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2020 mortgage Registration of a charge 21 Buy now
25 Mar 2020 accounts Annual Accounts 3 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Annual Accounts 3 Buy now
29 Jan 2018 accounts Annual Accounts 3 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2017 accounts Annual Accounts 5 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2016 accounts Annual Accounts 3 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
10 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 accounts Annual Accounts 3 Buy now
20 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 accounts Annual Accounts 4 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 3 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 3 Buy now
25 Aug 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
14 Sep 2010 annual-return Annual Return 4 Buy now
14 Sep 2010 officers Change of particulars for director (Ellen Candida Waltham Stanwell) 2 Buy now
08 Feb 2010 accounts Annual Accounts 3 Buy now
06 Nov 2009 annual-return Annual Return 10 Buy now
27 Feb 2009 accounts Annual Accounts 5 Buy now
26 Feb 2009 annual-return Return made up to 14/08/08; no change of members 4 Buy now
02 Feb 2008 accounts Annual Accounts 3 Buy now
08 Sep 2007 annual-return Return made up to 14/08/07; full list of members 6 Buy now
12 Feb 2007 accounts Annual Accounts 3 Buy now
07 Sep 2006 annual-return Return made up to 14/08/06; full list of members 6 Buy now
23 Jan 2006 accounts Annual Accounts 4 Buy now
24 Aug 2005 annual-return Return made up to 14/08/05; full list of members 6 Buy now
24 Mar 2005 accounts Annual Accounts 4 Buy now
28 Sep 2004 annual-return Return made up to 14/08/04; full list of members 6 Buy now
02 Dec 2003 accounts Accounting reference date shortened from 31/08/04 to 05/04/04 1 Buy now
02 Dec 2003 officers New secretary appointed 2 Buy now
02 Dec 2003 officers New director appointed 2 Buy now
19 Sep 2003 officers Secretary resigned 1 Buy now
19 Sep 2003 officers Director resigned 1 Buy now
19 Sep 2003 address Registered office changed on 19/09/03 from: c/o rm company services LIMITED, invision house wilbury way, hitchin, hertfordshire SG4 0XE 1 Buy now
14 Aug 2003 incorporation Incorporation Company 20 Buy now