EHLA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/05/2530 May 2025 Change of details for Miss Hannah Eveleigh as a person with significant control on 2025-05-30

View Document

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

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Registration of charge 085409010008, created on 2024-05-02

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 4 DISCOVERY HOUSE COOK WAY TAUNTON SOMERSET TA2 6BT

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085409010007

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY LOUISE EVELEIGH

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE CLEMENTS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH EVELEIGH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085409010006

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085409010002

View Document

23/06/1623 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085409010004

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085409010003

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085409010005

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH EVELEIGH / 20/05/2015

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085409010002

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085409010001

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MRS EMMA JANE CLEMENTS

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MISS AMY LOUISE EVELEIGH

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MS HANNAH EVELEIGH

View Document

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

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