EDWARD LE BAS PROPERTIES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Accounts for a small company made up to 2024-03-31

View Document

03/12/243 December 2024 Registration of charge 005078980006, created on 2024-11-27

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/03/2430 March 2024 Accounts for a small company made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

08/10/218 October 2021 Appointment of Mr Mark Quentin Harrison as a director on 2021-10-01

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/11/144 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

08/05/148 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR ANTHONY RICHARD BROCAS BURROWS

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/10/1125 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NICHOLAS SHEDLOCK WALKER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET BURROWS / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET BURROWS / 01/10/2009

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 S386 DISP APP AUDS 07/05/03

View Document

15/05/0315 May 2003 S394 STATEMENT

View Document

12/03/0312 March 2003 394 STAT

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/10/01

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: CLAYDON INDUSTRIAL PARK GIPPING ROAD GREAT BLAKENHAM IPSWICH , SUFFOLK IP6 0NL

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9722 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 AUDITOR'S RESIGNATION

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/10/91

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 ALTER MEM AND ARTS 01/04/91

View Document

22/04/9122 April 1991 S386 DISP APP AUDS 28/03/91

View Document

16/10/9016 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/08/894 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/08/8816 August 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 REGISTERED OFFICE CHANGED ON 23/02/88 FROM: G OFFICE CHANGED 23/02/88 CO WESTCOTT WILSON 91 BUCKINGHAM PALACE ROAD LONDON SW1W 0RS

View Document

09/11/879 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/09/8729 September 1987 RETURN MADE UP TO 29/08/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/12/865 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/866 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8623 September 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/03/8219 March 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/03/82

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