EHE 6 LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/07/2423 July 2024 Registration of charge 105167690004, created on 2024-07-16

View Document

26/03/2426 March 2024 Registration of charge 105167690003, created on 2024-03-25

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/09/2318 September 2023 Change of details for Edinburgh Retail Properties Limited as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr David Ian Roberts on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Edinburgh Retail Properties Limited as a person with significant control on 2023-09-14

View Document

03/08/233 August 2023 Satisfaction of charge 105167690001 in full

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/01/227 January 2022 Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 2022-01-07

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / EDINBURGH RETAIL PROPERTIES LIMITED / 03/01/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 4TH FLOOR, 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR BOBBY SHEEHAN

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR RUSSELL STEVEN COETZEE

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR EOIN HARRY CONWAY

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 4TH FLOOR ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE ENGLAND

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105167690001

View Document

08/12/168 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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