EHF MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06127423 |
Category | Private Limited Company |
Incorporated | 26 Feb 2007 |
Age | 17 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
EHF MANAGEMENT COMPANY LIMITED is an active private limited company with number 06127423. It was incorporated 17 years, 3 months, 14 days ago, on 26 February 2007. The company address is The Granary Ellerton Hill The Granary Ellerton Hill, Richmond, DL10 6AL, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type dormant
Date: 21 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type dormant
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type dormant
Date: 17 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 27 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type dormant
Date: 20 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 08 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type dormant
Date: 24 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Douglas Wilson
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Wilson
Termination date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type dormant
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type dormant
Date: 20 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type dormant
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type dormant
Date: 09 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Change person director company with change date
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-25
Officer name: Heather May Wykes
Documents
Accounts with accounts type dormant
Date: 13 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type dormant
Date: 27 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type dormant
Date: 07 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Old address: the Granary Ellerton Hill Farm Richmond North Yorkshire DL10 6AP England
Change date: 2011-03-02
Documents
Accounts with accounts type dormant
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Termination director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Topham
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change registered office address company with date old address
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-22
Old address: the Garth Ellerton on Swale Richmond North Yorkshire DL10 6AP
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Heather May Wykes
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dorothy Wilson
Change date: 2009-10-01
Documents
Termination director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Topham
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Elizabeth Ryder
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jonathon Craig Jarvis
Documents
Termination secretary company with name
Date: 02 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Cook
Documents
Termination director company with name
Date: 02 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cook
Documents
Appoint person director company with name
Date: 02 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dorothy Wilson
Documents
Appoint person director company with name
Date: 02 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Heather May Wykes
Documents
Appoint person director company with name
Date: 02 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Elizabeth Ryder
Documents
Appoint person director company with name
Date: 02 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathon Craig Jarvis
Documents
Accounts with accounts type dormant
Date: 15 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Miscellaneous
Date: 24 Aug 2009
Category: Miscellaneous
Type: MISC
Description: Form 882 allotting 3 shares of £1 each.
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2007
Category: Address
Type: 287
Description: Registered office changed on 24/05/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
Documents
Resolution
Date: 24 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
12 ROEDEAN CLOSE,ASHBY-DE-LA-ZOUCH,LE65 2QJ
Number: | 10635753 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BIRCHALL ROAD,REDLAND,BS6 7TT
Number: | 06979196 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A05 TOWNGATE WORKS,ORMSKIRK,L40 2QU
Number: | 07542480 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 HERRICK ROAD,LOUGHBOROUGH,LE11 2BU
Number: | 09861747 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRTY SEVEN INTERNATIONAL LTD
LAUREL COTTAGE CHALKCROFT LANE,ANDOVER,SP11 0RQ
Number: | 11140249 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIM WILLIAMS OSTEOPATHS LIMITED
3 RIDGEWAY,BRIDPORT,DT6 3ED
Number: | 07745440 |
Status: | ACTIVE |
Category: | Private Limited Company |