ELLIE'S HAVEN - CORNWALL LTD.: Filings - Page 2
Overview
| Company Name | ELLIE'S HAVEN - CORNWALL LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06345083 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ELLIE'S HAVEN - CORNWALL LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Peter Jason Heywood as a director on Dec 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Andrew Steven Godsall as a director on Dec 23, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 05, 2021 | 24 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with updates | 3 pages | CS01 | ||
Secretary's details changed for Nigel Libby on Aug 06, 2021 | 1 pages | CH03 | ||
Director's details changed for Julie Claire Libby on Aug 06, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 05, 2020 | 22 pages | AA | ||
Director's details changed for Mr Andrew Stephen Godsall on Jan 26, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Steven Godsall on Jan 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2019 | 26 pages | AA | ||
Confirmation statement made on Aug 16, 2019 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2018 | 30 pages | AA | ||
Confirmation statement made on Aug 16, 2018 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2017 | 32 pages | AA | ||
Confirmation statement made on Aug 16, 2017 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2016 | 18 pages | AA | ||
Confirmation statement made on Aug 16, 2016 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2015 | 21 pages | AA | ||
Annual return made up to Aug 16, 2015 no member list | 4 pages | AR01 | ||
Director's details changed for Mrs Janice Eileen Kitto on Aug 03, 2015 | 2 pages | CH01 | ||
Director's details changed for Julie Claire Libby on Jul 24, 2015 | 2 pages | CH01 | ||
Director's details changed for Mrs Sandra Houghton on Aug 03, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Jason Heywood on Aug 03, 2015 | 2 pages | CH01 | ||
Secretary's details changed for Nigel Libby on Aug 03, 2015 | 1 pages | CH03 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0