- Company Overview for EHL HOLDINGS LTD (SC502418)
- Filing history for EHL HOLDINGS LTD (SC502418)
- People for EHL HOLDINGS LTD (SC502418)
- More for EHL HOLDINGS LTD (SC502418)
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
|
|
02 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-02
|