40 EARLHAM STREET PROPERTY LIMITED



Company Documents

DateDescription
07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

29/07/2129 July 2021 Appointment of Mr Martin Laurence Vander Weyer as a director on 2021-07-29

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR PETER TRANTER JONES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DAVISON

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN PRENTICE

View Document

03/08/153 August 2015 22/07/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/146 August 2014 22/07/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1313 August 2013 22/07/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/08/121 August 2012 22/07/12 NO MEMBER LIST

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FREDERIC HAY DAVISON / 01/08/2012

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 40 EARLHAM STREET COVENT GARDEN LONDON WC2 H 9LH

View Document

17/08/1117 August 2011 22/07/11 NO MEMBER LIST

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR GEOFFREY RONALD DAVIES

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES DISBREY

View Document



26/05/1126 May 2011 SECRETARY APPOINTED MR GEOFFREY RONALD DAVIES

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR FIDELIS MORGAN

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY IAN DAVISON

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/08/105 August 2010 22/07/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED FIDELIS MORGAN

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR NADIM KHATTAR

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/08/0921 August 2009 ANNUAL RETURN MADE UP TO 22/07/09

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NADIM KHATTAR / 01/08/2009

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/07/0825 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 40 EARLHAM STREET COVENT GARDEN LONDON WCX2H 9LH

View Document

25/07/0825 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN DAVISON / 01/01/2008

View Document

25/07/0825 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 ANNUAL RETURN MADE UP TO 22/07/08

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 22/07/07

View Document

31/12/0631 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/08/062 August 2006 ANNUAL RETURN MADE UP TO 22/07/06

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0524 July 2005 ANNUAL RETURN MADE UP TO 22/07/05

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: HARBOUR COURT, NORTH HARBOUR COMPASS ROAD PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 S366A DISP HOLDING AGM 22/07/04

View Document

22/07/0422 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company