Advanced company searchLink opens in new window

ETHLEHEM LIMITED

Company number 10210331

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)
13 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
13 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
09 May 2023 AD01 Registered office address changed from Unit 9 Sheepscar Way Leeds LS7 3JB England to 305 Roundhay Road Leeds LS8 4HT on 9 May 2023
21 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
11 Oct 2021 AD01 Registered office address changed from 306 Keighley Road Bradford BD9 4EY England to Unit 9 Sheepscar Way Leeds LS7 3JB on 11 October 2021
06 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
29 May 2021 AA Total exemption full accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
07 May 2019 AA Total exemption full accounts made up to 30 June 2018
12 Oct 2018 AP01 Appointment of Miss Rosita Ann Rogers as a director on 12 October 2018
21 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
01 Jun 2018 AD01 Registered office address changed from Distrikt Distrikt 7 Duncan Street Leeds West Yorkshire LS1 6DQ United Kingdom to 306 Keighley Road Bradford BD9 4EY on 1 June 2018
02 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Jun 2017 CH01 Director's details changed for Mr Joanthan Paul Simons on 15 June 2017
15 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
08 Nov 2016 TM01 Termination of appointment of Michael Rogers as a director on 8 November 2016
08 Nov 2016 AP01 Appointment of Mr Joanthan Paul Simons as a director on 8 November 2016
02 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-02
  • GBP 100