Advanced company searchLink opens in new window

ETHELBERT ROAD MANAGEMENT LIMITED

Company number 02543699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2009 AP04 Appointment of Greenham Properties Limited as a secretary
22 Apr 2009 AA Total exemption small company accounts made up to 31 December 2007
08 Apr 2009 363a Return made up to 27/09/08; full list of members
08 Apr 2009 288a Director appointed mr david carlo barzotelli
08 Apr 2009 288b Appointment Terminated Secretary regal estates lettings & property management
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2009 288b Appointment Terminated Director joseph newman
22 Oct 2008 287 Registered office changed on 22/10/2008 from 57 castle street canterbury kent CT1 2PY
19 May 2008 288b Appointment Terminated Secretary sally hatcher
19 May 2008 288b Appointment Terminated Director michael prosser
20 Dec 2007 288a New director appointed
10 Dec 2007 225 Accounting reference date extended from 31/10/07 to 31/12/07
06 Nov 2007 363s Return made up to 27/09/07; change of members
03 Oct 2007 288a New secretary appointed
27 Jun 2007 AA Total exemption full accounts made up to 31 October 2006
29 Dec 2006 288a New secretary appointed
29 Dec 2006 288b Secretary resigned
29 Dec 2006 287 Registered office changed on 29/12/06 from: 2 ethelbert road canterbury kent CT1 3NE
07 Nov 2006 363s Return made up to 27/09/06; full list of members
04 Nov 2006 AA Total exemption full accounts made up to 31 October 2005
21 Jul 2006 363s Return made up to 27/09/05; full list of members
23 Aug 2005 288b Secretary resigned
23 Aug 2005 288a New secretary appointed