Advanced company searchLink opens in new window

EJV PROPERTIES LIMITED

Company number 11417902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2020 PSC04 Change of details for Ms Nicole Bekdache as a person with significant control on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Ms Nicole Bekdache on 9 March 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
25 Feb 2020 TM01 Termination of appointment of Robin Carney Holmes as a director on 25 February 2020
25 Feb 2020 TM01 Termination of appointment of Charlotte Howell-Armstrong as a director on 25 February 2020
05 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
22 Oct 2019 MR01 Registration of charge 114179020009, created on 7 October 2019
22 Oct 2019 MR01 Registration of charge 114179020008, created on 7 October 2019
09 Oct 2019 MR04 Satisfaction of charge 114179020004 in full
09 Oct 2019 MR04 Satisfaction of charge 114179020003 in full
09 Oct 2019 MR04 Satisfaction of charge 114179020002 in full
08 Oct 2019 MR01 Registration of charge 114179020007, created on 7 October 2019
19 Jul 2019 AD01 Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 19 July 2019
09 Jul 2019 MR01 Registration of charge 114179020006, created on 9 July 2019
09 Jul 2019 MR01 Registration of charge 114179020005, created on 9 July 2019
26 Jun 2019 MR04 Satisfaction of charge 114179020001 in full
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
18 Apr 2019 CH01 Director's details changed for Ms Charlotte Howell-Armstrong on 18 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Robin Carney Holmes on 18 April 2019
18 Apr 2019 CH01 Director's details changed for Ms Nicole Bekdache on 18 April 2019
18 Apr 2019 PSC04 Change of details for Ms Nicole Bekdache as a person with significant control on 18 April 2019
18 Apr 2019 AD01 Registered office address changed from 155 Newton Drive Blackpool FY3 8LZ United Kingdom to Mortimer House Holmer Road Hereford HR4 9TA on 18 April 2019
18 Apr 2019 TM01 Termination of appointment of Lee Beecham as a director on 4 April 2019
18 Apr 2019 PSC07 Cessation of Lee Beecham as a person with significant control on 4 April 2019
13 Aug 2018 MR01 Registration of charge 114179020003, created on 10 August 2018