Advanced company searchLink opens in new window

EHL HOLDINGS LTD

Company number SC502418

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)
26 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
03 Oct 2023 PSC02 Notification of Ehl Property Holdings Limited as a person with significant control on 21 September 2023
02 Oct 2023 PSC07 Cessation of Timothy Davies as a person with significant control on 21 September 2023
02 Oct 2023 PSC07 Cessation of Bernadette Mary Davies as a person with significant control on 21 September 2023
24 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
10 Feb 2023 CH01 Director's details changed for Mr Timothy Davies on 1 February 2023
10 Feb 2023 CH01 Director's details changed for Mrs Bernadette Davies on 1 February 2023
12 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
27 May 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
18 Feb 2021 AD01 Registered office address changed from Unit 4 7 Shawhead Industrial Estate Coatbridge ML5 4XD Scotland to Unit 4 7 Hagmill Road Shawhead Industrial Estate Coatbridge ML5 4XD on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from 2 Victoria Place Rutherglen Glasgow G73 2JP United Kingdom to Unit 4 7 Shawhead Industrial Estate Coatbridge ML5 4XD on 18 February 2021
28 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
28 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
02 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-02
  • GBP 100