EJH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-07 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-08-31

View Document

07/10/247 October 2024 Secretary's details changed for Mr Charles Hamish North Loncaster on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW England to Horsfields Nursery Pot House Hamlet Silkstone Barnsley South Yorkshire S75 4JU on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mrs Emma Jane Loncaster on 2024-10-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

04/06/244 June 2024 Notification of Charles Hamish North Loncaster as a person with significant control on 2017-12-01

View Document

04/06/244 June 2024 Change of details for Mrs Emma Jane Loncaster as a person with significant control on 2017-12-01

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

25/11/1925 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM THE OLD CO-OP 69 HIGH STREET DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3RQ

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE LONCASTER / 17/10/2019

View Document

17/10/1917 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES HAMISH NORTH LONCASTER / 17/10/2019

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

04/01/194 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 SECRETARY APPOINTED MR CHARLES HAMISH NORTH LONCASTER

View Document

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

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

03/01/183 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 100

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR TOM HORSFIELD

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY CLARE HORSFIELD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE HORSFIELD / 07/08/2016

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE HORSFIELD / 07/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HORSFIELD / 07/08/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH HORSFIELD / 07/08/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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