- Company Overview for EFRBS NO 2 INVESTMENTS LIMITED (07067175)
- Filing history for EFRBS NO 2 INVESTMENTS LIMITED (07067175)
- People for EFRBS NO 2 INVESTMENTS LIMITED (07067175)
- More for EFRBS NO 2 INVESTMENTS LIMITED (07067175)
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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
15 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
27 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2021 | AP01 | Appointment of Mr Ian Harris as a director on 4 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Gary John White as a director on 4 March 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
12 Sep 2018 | CH01 | Director's details changed for Mr Gary John White on 1 August 2018 | |
12 Sep 2018 | PSC05 | Change of details for Cbhc Trustees Limited as a person with significant control on 16 August 2018 | |
12 Sep 2018 | CH02 | Director's details changed for Cbhc Trustees Limited on 16 August 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 12 September 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
16 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|