Advanced company searchLink opens in new window

EHCTY LIMITED

Company number 05823137

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)
25 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
24 Jun 2013 CH01 Director's details changed for Terry R Dewitt on 21 June 2013
24 Jun 2013 CH01 Director's details changed for Mark Horrell on 21 June 2013
14 Jun 2013 TM01 Termination of appointment of Robert Ketron as a director
14 Jun 2013 AP01 Appointment of Terry R Dewitt as a director
21 May 2013 AP01 Appointment of Mark Horrell as a director
21 May 2013 TM01 Termination of appointment of James Sartain as a director
06 Aug 2012 AA Total exemption full accounts made up to 31 May 2012
31 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
13 Dec 2011 AA Total exemption full accounts made up to 31 May 2011
27 Jul 2011 TM01 Termination of appointment of Janes Holmes as a director
24 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
27 Jan 2011 AP01 Appointment of Janes Christopher Holmes as a director
27 Jan 2011 AP01 Appointment of James Christopher Holmes as a director
24 Jan 2011 TM01 Termination of appointment of Patrice Mourruau as a director
24 Jan 2011 TM01 Termination of appointment of Mirko Fischer as a director
24 Jan 2011 TM01 Termination of appointment of Lutz Hansen as a director
24 Jan 2011 TM01 Termination of appointment of Patrick Lsurger as a director
24 Jan 2011 TM02 Termination of appointment of Citco Management (Uk) Limited as a secretary
24 Jan 2011 AP01 Appointment of Robert James Ketron as a director
20 Jan 2011 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary
20 Jan 2011 AD01 Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ on 20 January 2011
22 Dec 2010 AA Total exemption full accounts made up to 31 May 2010
28 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr Mirko Fischer on 15 January 2010