EPHRAIM LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-04-20

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-04-20

View Document

05/06/235 June 2023 Liquidators' statement of receipts and payments to 2023-04-20

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

10/11/1810 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1810 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/11/1810 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 40 HOLGATE ROAD YORK YO2 4AN

View Document

19/09/1819 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1819 September 2018 COMPANY NAME CHANGED CAMPBELL & PENTY LIMITED CERTIFICATE ISSUED ON 19/09/18

View Document

06/09/186 September 2018 CHANGE OF NAME 15/08/2018

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

07/10/177 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/01/1621 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

18/12/1518 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MISS REBECCA HONOR PENTY

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PENTY

View Document

05/01/155 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 SECTION 519

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

08/08/148 August 2014 SECRETARY APPOINTED MISS REBECCA HONOR PENTY

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN PENTY

View Document

17/12/1317 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

18/02/1318 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

07/01/137 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/01/137 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PENTY / 08/12/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARDSON PENTY / 08/12/2012

View Document

04/01/134 January 2013 SAIL ADDRESS CREATED

View Document

10/02/1210 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/02/127 February 2012 08/12/11 NO MEMBER LIST

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

12/01/1112 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/01/108 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/04/099 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

31/01/0931 January 2009 RETURN MADE UP TO 08/12/08; NO CHANGE OF MEMBERS

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/04/0810 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0729 April 2007 S366A DISP HOLDING AGM 22/12/06

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/04/9621 April 1996 AUDITOR'S RESIGNATION

View Document

17/01/9617 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

22/11/2622 November 1926 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/26

View Document

02/07/252 July 1925 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