ELLOUGH AD PLANT LIMITED: Filings
Overview
| Company Name | ELLOUGH AD PLANT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07475331 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ELLOUGH AD PLANT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Appointment of Hawksmoor Partners Limited as a secretary on Mar 26, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Graham Philip May as a secretary on Mar 26, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Change of details for Privilege Investments Limited as a person with significant control on Aug 01, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 4th Floor 36 Spital Square London E1 6DY to The Old School High Street Stretham Ely CB6 3LD on Apr 04, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Christopher Michael Waters on Feb 03, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher Michael Waters as a director on Jan 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Peter Bullen as a director on Jan 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Registration of charge 074753310004, created on Aug 05, 2021 | 40 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Termination of appointment of Christopher Michael Waters as a director on Dec 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 074753310003, created on Oct 14, 2020 | 27 pages | MR01 | ||||||||||
Appointment of Mr Dean Peter Bullen as a director on Mar 31, 2020 | 2 pages | AP01 | ||||||||||
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