About

Registered Number: 06522485
Date of Incorporation: 04/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Old Library House, 4 Dean Park Crescent, Bournemouth, Dorset, BH1 1LY

 

Based in Bournemouth, Dorset, Ellis & Partners (Bournemouth) Ltd was established in 2008, it has a status of "Active". There are 6 directors listed as Barker, James Ronald, Shannessy, Jonathon, Simpkin, Thomas, Tizzard, Jonathan Edward, Rwl Registrars Limited, Clark, Sarah for Ellis & Partners (Bournemouth) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, James Ronald 01 October 2018 - 1
SHANNESSY, Jonathon 01 April 2016 - 1
SIMPKIN, Thomas 19 April 2018 - 1
TIZZARD, Jonathan Edward 28 April 2015 - 1
CLARK, Sarah 01 April 2016 26 April 2018 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 04 March 2008 04 March 2008 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 28 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 24 April 2013
CERTNM - Change of name certificate 25 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 07 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 03 November 2010
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 22 September 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 28 April 2009
RESOLUTIONS - N/A 08 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.