EHF MANAGEMENT COMPANY LIMITED

The Granary Ellerton Hill The Granary Ellerton Hill, Richmond, DL10 6AL, North Yorkshire
StatusACTIVE
Company No.06127423
CategoryPrivate Limited Company
Incorporated26 Feb 2007
Age17 years, 3 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Topham

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Topham

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 02 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Cook

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cook

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dorothy Wilson

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather May Wykes

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Elizabeth Ryder

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathon Craig Jarvis

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 24 Aug 2009

Category: Miscellaneous

Type: MISC

Description: Form 882 allotting 3 shares of £1 each.

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 24 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMERSIVE ENGINEERING LIMITED

12 ROEDEAN CLOSE,ASHBY-DE-LA-ZOUCH,LE65 2QJ

Number:10635753
Status:ACTIVE
Category:Private Limited Company

HEALTH ACCESS SOLUTIONS LTD

59 BIRCHALL ROAD,REDLAND,BS6 7TT

Number:06979196
Status:ACTIVE
Category:Private Limited Company

MCCABE & CO ACCOUNTANTS LTD

OFFICE A05 TOWNGATE WORKS,ORMSKIRK,L40 2QU

Number:07542480
Status:ACTIVE
Category:Private Limited Company

R COAD LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source