EHLA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/06/2526 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 30/05/2530 May 2025 | Change of details for Miss Hannah Eveleigh as a person with significant control on 2025-05-30 |
| 30/05/2530 May 2025 | Registered office address changed from 12 Shuteleigh Wellington Somerset TA21 8PG England to 90 Collett Road Norton Fitzwarren Taunton TA2 6DD on 2025-05-30 |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 14/07/2414 July 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 08/05/248 May 2024 | Registration of charge 085409010008, created on 2024-05-02 |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-05-31 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/02/2317 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 22/02/2222 February 2022 | Micro company accounts made up to 2021-05-31 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 4 DISCOVERY HOUSE COOK WAY TAUNTON SOMERSET TA2 6BT |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 17/02/2017 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085409010007 |
| 11/06/1911 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY LOUISE EVELEIGH |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 11/06/1911 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE CLEMENTS |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH EVELEIGH |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 03/03/173 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085409010006 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 14/12/1614 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085409010002 |
| 23/06/1623 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/12/151 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085409010004 |
| 01/12/151 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085409010003 |
| 01/12/151 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085409010005 |
| 01/06/151 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH EVELEIGH / 20/05/2015 |
| 01/06/151 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 05/08/145 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085409010002 |
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 13/06/1413 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 31/03/1431 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085409010001 |
| 29/10/1329 October 2013 | DIRECTOR APPOINTED MRS EMMA JANE CLEMENTS |
| 29/10/1329 October 2013 | DIRECTOR APPOINTED MISS AMY LOUISE EVELEIGH |
| 13/09/1313 September 2013 | DIRECTOR APPOINTED MS HANNAH EVELEIGH |
| 23/05/1323 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/05/1323 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
More Company Information
Recently Viewed
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