ELLIS TRUSTEE COMPANY LIMITED

05624057
MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH UNITED KINGDOM BH2 5QY

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 2 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
30 Nov 2023 mortgage Registration of a charge 10 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 2 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 officers Appointment of director (Mr David Michael Chismon) 2 Buy now
29 Apr 2021 accounts Annual Accounts 2 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 2 Buy now
11 Dec 2019 accounts Annual Accounts 2 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2018 accounts Annual Accounts 3 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 3 Buy now
28 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2017 officers Change of particulars for director (Mr Alexander Waring Simmons) 2 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
22 Nov 2016 officers Appointment of director (Mr Alexander Waring Simmons) 2 Buy now
22 Nov 2016 officers Termination of appointment of director (Charles William David Macey) 1 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
23 Dec 2015 officers Change of particulars for corporate secretary (Wilsons (Company Secretaries) Limited) 1 Buy now
12 Dec 2015 accounts Annual Accounts 3 Buy now
06 Oct 2015 officers Appointment of director (Torsten St John White) 2 Buy now
06 Oct 2015 officers Termination of appointment of director (Rhoderick Peter Grosvenor Voremberg) 1 Buy now
06 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2014 annual-return Annual Return 5 Buy now
07 Nov 2014 accounts Annual Accounts 3 Buy now
10 Dec 2013 accounts Annual Accounts 3 Buy now
03 Dec 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 accounts Annual Accounts 3 Buy now
04 Dec 2012 annual-return Annual Return 5 Buy now
13 Sep 2012 officers Change of particulars for director (Charles William David Macey) 3 Buy now
23 Dec 2011 annual-return Annual Return 5 Buy now
12 Dec 2011 accounts Annual Accounts 3 Buy now
07 Dec 2011 officers Change of particulars for director (Mr Rhoderick Peter Grosvenor Voremberg) 2 Buy now
07 Dec 2011 officers Change of particulars for director (Charles William David Macey) 2 Buy now
25 Nov 2010 annual-return Annual Return 5 Buy now
26 Oct 2010 accounts Annual Accounts 3 Buy now
23 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2009 accounts Annual Accounts 3 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2008 annual-return Return made up to 15/11/08; full list of members 4 Buy now
17 Nov 2008 accounts Annual Accounts 1 Buy now
31 Mar 2008 officers Appointment terminated director lindsay burtenshaw 1 Buy now
10 Dec 2007 annual-return Return made up to 15/11/07; full list of members 3 Buy now
12 Nov 2007 accounts Annual Accounts 1 Buy now
22 Nov 2006 annual-return Return made up to 15/11/06; full list of members 3 Buy now
13 Nov 2006 address Registered office changed on 13/11/06 from: steynings house, summerlock approach, salisbury wiltshire SP2 7RJ 1 Buy now
13 Nov 2006 accounts Annual Accounts 1 Buy now
13 Nov 2006 accounts Accounting reference date shortened from 30/11/06 to 31/03/06 1 Buy now
11 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2005 incorporation Incorporation Company 13 Buy now