EJCH PROPERTY LIMITED

Company Documents

DateDescription
21/07/2421 July 2024 Final Gazette dissolved following liquidation

View Document

21/04/2421 April 2024 Return of final meeting in a members' voluntary winding up

View Document

02/06/232 June 2023 Liquidators' statement of receipts and payments to 2023-03-21

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/04/225 April 2022 Declaration of solvency

View Document

05/04/225 April 2022 Appointment of a voluntary liquidator

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Registered office address changed from Unit 8 Calder Close Durkar Wakefield WF4 3BA England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2022-04-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 18 PARK LANE BRETTON WAKEFIELD WF4 4JT ENGLAND

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BASTAIN

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 1 PARAGON AVENUE PARAGON BUSINESS VILLAGE WAKEFIELD WEST YORKSHIRE WF1 2UF

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086594240001

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086594240002

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED BEAUMONT LEGAL LIMITED CERTIFICATE ISSUED ON 23/05/17

View Document

23/05/1723 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086594240003

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086594240004

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086594240002

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086594240001

View Document

16/01/1416 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 4

View Document

04/10/134 October 2013 ADOPT ARTICLES 21/08/2013

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR NICHOLAS ALISTAIR STEWART MASHEDER

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ ENGLAND

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED DANIEL JAMES HILTON

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR ANTHONY MARK BASTAIN

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR ROY CUSWORTH

View Document

21/08/1321 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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