- Company Overview for EHA PROPERTIES LIMITED (04280128)
- Filing history for EHA PROPERTIES LIMITED (04280128)
- People for EHA PROPERTIES LIMITED (04280128)
- Charges for EHA PROPERTIES LIMITED (04280128)
- Insolvency for EHA PROPERTIES LIMITED (04280128)
- More for EHA PROPERTIES LIMITED (04280128)
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) |
---|---|---|---|
09 Jul 2012 | MG01 | Duplicate mortgage certificatecharge no:5 | |
05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 May 2012 | LQ01 | Notice of appointment of receiver or manager | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
08 Sep 2011 | CH01 | Director's details changed | |
08 Sep 2011 | CH03 | Secretary's details changed for Clare Margaret Sumner on 23 June 2011 | |
23 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 3 September 2009 | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Apr 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/05/2009 | |
09 Oct 2008 | 363a | Return made up to 03/09/08; full list of members | |
09 Oct 2008 | 288b | Appointment terminated director clare sumner | |
09 Oct 2008 | 288b | Appointment terminated secretary john sumner | |
07 Oct 2008 | 288a | Secretary appointed clare margaret sumner | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Sep 2007 | 288a | New director appointed | |
21 Sep 2007 | 363a | Return made up to 03/09/07; full list of members | |
21 Sep 2007 | 288b | Director resigned | |
21 Sep 2007 | 190 | Location of debenture register | |
21 Sep 2007 | 353 | Location of register of members | |
21 Sep 2007 | 287 | Registered office changed on 21/09/07 from: c/o devine & co, 13 chester road whitby, ellesmere port, cheshire CH65 9BE | |
07 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge |