- Company Overview for EJV PROPERTIES LIMITED (11417902)
- Filing history for EJV PROPERTIES LIMITED (11417902)
- People for EJV PROPERTIES LIMITED (11417902)
- Charges for EJV PROPERTIES LIMITED (11417902)
- More for EJV PROPERTIES LIMITED (11417902)
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 Mar 2020 | PSC04 | Change of details for Ms Nicole Bekdache as a person with significant control on 9 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Ms Nicole Bekdache on 9 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
25 Feb 2020 | TM01 | Termination of appointment of Robin Carney Holmes as a director on 25 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Charlotte Howell-Armstrong as a director on 25 February 2020 | |
05 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
22 Oct 2019 | MR01 | Registration of charge 114179020009, created on 7 October 2019 | |
22 Oct 2019 | MR01 | Registration of charge 114179020008, created on 7 October 2019 | |
09 Oct 2019 | MR04 | Satisfaction of charge 114179020004 in full | |
09 Oct 2019 | MR04 | Satisfaction of charge 114179020003 in full | |
09 Oct 2019 | MR04 | Satisfaction of charge 114179020002 in full | |
08 Oct 2019 | MR01 | Registration of charge 114179020007, created on 7 October 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 19 July 2019 | |
09 Jul 2019 | MR01 | Registration of charge 114179020006, created on 9 July 2019 | |
09 Jul 2019 | MR01 | Registration of charge 114179020005, created on 9 July 2019 | |
26 Jun 2019 | MR04 | Satisfaction of charge 114179020001 in full | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
18 Apr 2019 | CH01 | Director's details changed for Ms Charlotte Howell-Armstrong on 18 April 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Robin Carney Holmes on 18 April 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Ms Nicole Bekdache on 18 April 2019 | |
18 Apr 2019 | PSC04 | Change of details for Ms Nicole Bekdache as a person with significant control on 18 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 155 Newton Drive Blackpool FY3 8LZ United Kingdom to Mortimer House Holmer Road Hereford HR4 9TA on 18 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Lee Beecham as a director on 4 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Lee Beecham as a person with significant control on 4 April 2019 | |
13 Aug 2018 | MR01 | Registration of charge 114179020003, created on 10 August 2018 |