- Company Overview for EJE PROPERTIES LIMITED (08296062)
- Filing history for EJE PROPERTIES LIMITED (08296062)
- People for EJE PROPERTIES LIMITED (08296062)
- Charges for EJE PROPERTIES LIMITED (08296062)
- More for EJE PROPERTIES LIMITED (08296062)
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) |
---|---|---|---|
11 Nov 2021 | PSC04 | Change of details for Mrs Emma Edwards as a person with significant control on 30 September 2021 | |
03 Jun 2021 | MR01 | Registration of charge 082960620007, created on 26 May 2021 | |
03 Jun 2021 | MR01 | Registration of charge 082960620008, created on 26 May 2021 | |
23 Mar 2021 | PSC04 | Change of details for Mrs Emma Edwards as a person with significant control on 2 February 2021 | |
23 Mar 2021 | PSC04 | Change of details for Mr David Alexander Edwards1 as a person with significant control on 2 February 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr David Alexander Edwards on 2 February 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
18 Nov 2020 | CH01 | Director's details changed for Mr David Alexander Edwards on 1 September 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from Suite 3.12 Grosvenor House Central Park Telford Shropshire TF2 9TW United Kingdom to The Hangar Hadley Park East Telford TF1 6QJ on 19 August 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
26 Oct 2018 | AD01 | Registered office address changed from 33 Wolverhampton Road Cannock Staffordshire WS11 1AP to Suite 3.12 Grosvenor House Central Park Telford Shropshire TF2 9TW on 26 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mr David Alexander Edwards on 26 October 2018 | |
16 Oct 2018 | MR04 | Satisfaction of charge 082960620004 in full | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
06 Jun 2016 | MR01 | Registration of charge 082960620006, created on 27 May 2016 | |
15 Feb 2016 | MR01 | Registration of charge 082960620005, created on 5 February 2016 | |
30 Dec 2015 | MR01 | Registration of charge 082960620002, created on 17 December 2015 | |
30 Dec 2015 | MR01 | Registration of charge 082960620003, created on 17 December 2015 |