EHE FREEHOLDS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

12/02/2512 February 2025 Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on 2016-04-06

View Document

12/02/2512 February 2025 Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on 2016-04-06

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

08/11/228 November 2022 Total exemption full accounts 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 HOUSE ESTATES (HOLDINGS) LIMITED / 03/01/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, 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

04/10/184 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

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 EOIN HARRY CONWAY

View Document

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

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 4TH FLOOR ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

25/08/1625 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR DACOSTA

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR TREVOR KEITH DACOSTA

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOLEY

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MS NICOLA FOLEY

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR BOBBY BRENDAN SHEEHAN

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY GARETH JONES

View Document

03/06/143 June 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information