74 MOUNT EPHRAIM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewAppointment of Mrs Sarah Anne Moran as a director on 2025-07-27

View Document

27/07/2527 July 2025 NewTermination of appointment of Olga Johnson as a director on 2025-07-27

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-30 with updates

View Document

16/08/2316 August 2023 Termination of appointment of Matthew Richard Bailey as a director on 2023-08-08

View Document

09/08/239 August 2023 Termination of appointment of a director

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Appointment of Mrs Elizabeth Chen as a director on 2022-02-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-06-30

View Document

17/12/2117 December 2021 Appointment of Mrs Olga Johnson as a director on 2021-12-17

View Document

16/11/2116 November 2021 Termination of appointment of Kavita Medland as a director on 2021-11-16

View Document

12/11/2112 November 2021 Termination of appointment of Gareth Johnson as a director on 2021-11-12

View Document

06/11/216 November 2021 Termination of appointment of Zoe St Pierre as a director on 2021-09-18

View Document

28/10/2128 October 2021 Termination of appointment of a director

View Document

27/10/2127 October 2021 Appointment of Mr Gareth Johnson as a director on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Ms Kavita Medland as a director on 2021-10-27

View Document

09/08/219 August 2021 Termination of appointment of Gareth David Reid Mann as a director on 2021-08-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR GARETH DAVID REID MANN

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARY ENSOR

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAILEY

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD BAILEY / 08/08/2014

View Document

21/11/1721 November 2017 CHANGE PERSON AS DIRECTOR

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY MARY ENSOR

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS ZOE ST PIERRE

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH ATWOOD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/10/143 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS TULLY

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED MATTHEW RICHARD BAILEY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/09/1228 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/09/1130 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 24 September 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MALCOLM HIGGS / 24/09/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK TULLY / 24/09/2010

View Document

10/01/1110 January 2011 Annual return made up to 24 September 2009 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE D'ARCY

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR HUGH GEOFFREY RICHARD ATWOOD

View Document

02/11/092 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/10/9627 October 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/01/895 January 1989 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: WEST KENT HOUSE 4 CROFT ROAD CROWBOROUGH EAST SUSSEX TN6 1DL

View Document

20/02/8720 February 1987 GAZETTABLE DOCUMENT

View Document

04/02/874 February 1987 COMPANY NAME CHANGED 74 MOUNT EPHRAIM LIMITED CERTIFICATE ISSUED ON 04/02/87

View Document

04/02/874 February 1987 COMPANY NAME CHANGED FILIBEG LIMITED CERTIFICATE ISSUED ON 04/02/87

View Document

31/12/8631 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/8631 December 1986 CERTIFICATE OF INCORPORATION

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