EFS PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/08/241 August 2024 Satisfaction of charge 1 in full

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Jacques Gaston Murray as a director on 2023-12-01

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL DAVID OLIVER ADRIEN SEBAG / 21/11/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN JACQUES MURRAY / 15/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN JACQUES MURRAY / 11/10/2018

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 AUDITOR'S RESIGNATION

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DT

View Document

10/04/1310 April 2013 Annual return made up to 26 June 2012 with full list of shareholders

View Document

28/09/1228 September 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 ARTICLES OF ASSOCIATION

View Document

19/07/1219 July 2012 ALTER ARTICLES 02/07/2012

View Document

17/05/1217 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS

View Document

07/12/117 December 2011 AUDITOR'S RESIGNATION

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL DAVID OLIVER ADRIEN SEBAG / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN JACQUES MURRAY / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL LAWRENCE SIMMONDS / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES GASTON MURRAY / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS / 06/04/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 06/04/2010

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES MURRAY / 27/10/2008

View Document

20/01/0920 January 2009 SOLVENCY STATEMENT DATED 22/12/08

View Document

20/01/0920 January 2009 MEMORANDUM OF CAPITAL - PROCESSED 20/0109

View Document

20/01/0920 January 2009 SHARE PREM A/C REDUCED TO NIL 22/12/2008

View Document

20/01/0920 January 2009 STATEMENT BY DIRECTORS

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES MURRAY / 30/10/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOEL SIMMONDS / 12/06/2007

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MURRAY / 16/10/2006

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS; AMEND

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 £ NC 10000/11023000 29/12/99

View Document

06/01/006 January 2000 ALTERARTICLES29/12/99

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/982 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

11/05/9811 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/09/978 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 SHARES AGREEMENT OTC

View Document

19/05/9619 May 1996 SHARES AGREEMENT OTC

View Document

22/04/9622 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 S386 DISP APP AUDS 23/01/96

View Document

02/01/962 January 1996 £ NC 1000/10000 20/12/

View Document

14/11/9514 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/09/9525 September 1995 SHARES AGREEMENT OTC

View Document

04/05/954 May 1995 ALTER MEM AND ARTS 02/05/95

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 SECRETARY RESIGNED

View Document

20/04/9520 April 1995 COMPANY NAME CHANGED BENGAME LIMITED CERTIFICATE ISSUED ON 21/04/95

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: WISTONS LANE ELLAND WEST YORKSHIRE HX5 9G

View Document

13/04/9513 April 1995 ALTER MEM AND ARTS 10/04/95

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

05/04/955 April 1995 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