ETHLIN PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/03/1220 March 2012 DISS40 (DISS40(SOAD))

View Document

17/03/1217 March 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

01/03/121 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA BOON

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BOON

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY JESSICA BOON

View Document

08/02/118 February 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY JESSICA BOON

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA BOON

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/03/104 March 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA MARIE BOON / 01/12/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA BOON / 01/12/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BOON / 01/12/2009

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BOON

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED JESSICA MARIE BOON

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/0814 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 COMPANY NAME CHANGED
CHD (WHITTLESEY) LIMITED
CERTIFICATE ISSUED ON 03/04/07

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM:
AARON ROAD INDUSTRIAL ESTATE
STATION ROAD, WHITTLESEY
PETERBOROUGH
CAMBRIDGESHIRE PE7 2EX

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/11/0624 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/11/03

View Document

03/07/033 July 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM:
C/O MANDLEY MARKLAND & CO
BANK HOUSE, 2 PARK STREET
CHATTERIS
CAMBRIDGESHIRE PE16 6AQ

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 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