ETHELBERT SPECIALIST HOMES LIMITED

03291503
17 LEIGH ROAD RAMSGATE KENT CT12 5EU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2024 officers Termination of appointment of director (Lawrence Best) 1 Buy now
04 Dec 2023 accounts Annual Accounts 30 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 officers Change of particulars for director (Leslie Peter Davenport) 2 Buy now
16 Dec 2022 accounts Annual Accounts 32 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 32 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 33 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 32 Buy now
17 Oct 2019 officers Change of particulars for director (Mr Andrew Paul Marshall) 2 Buy now
16 Oct 2019 officers Change of particulars for director (Mr Lee Sean Davenport) 2 Buy now
16 Oct 2019 officers Change of particulars for director (Mr Andrew Paul Marshall) 2 Buy now
16 Oct 2019 officers Change of particulars for director (Mr Stewart Mars) 2 Buy now
16 Oct 2019 officers Change of particulars for director (Mr Lee Sean Davenport) 2 Buy now
16 Oct 2019 officers Change of particulars for director (Mr Lawrence Best) 2 Buy now
16 Oct 2019 officers Change of particulars for director (Mr Lawrence Best) 2 Buy now
16 Oct 2019 officers Change of particulars for director (Mr Lawrence Best) 2 Buy now
16 Oct 2019 officers Change of particulars for director (Mr Lee Sean Davenport) 2 Buy now
16 Oct 2019 officers Change of particulars for director (Mr Lawrence Best) 2 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 officers Change of particulars for director (Leslie Peter Davenport) 2 Buy now
03 Jan 2019 accounts Annual Accounts 32 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 28 Buy now
09 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 29 Buy now
22 Nov 2016 officers Termination of appointment of secretary (Bernadette Anne Davenport) 1 Buy now
22 Nov 2016 officers Termination of appointment of director (Bernadette Anne Davenport) 1 Buy now
22 Feb 2016 annual-return Annual Return 11 Buy now
05 Jan 2016 accounts Annual Accounts 24 Buy now
31 Dec 2014 accounts Annual Accounts 24 Buy now
16 Dec 2014 annual-return Annual Return 11 Buy now
21 Jan 2014 annual-return Annual Return 11 Buy now
02 Jan 2014 accounts Annual Accounts 20 Buy now
23 Jan 2013 annual-return Annual Return 11 Buy now
05 Jan 2013 accounts Annual Accounts 20 Buy now
21 Feb 2012 annual-return Annual Return 11 Buy now
21 Feb 2012 officers Change of particulars for director (Mr Andrew Paul Marshall) 2 Buy now
12 Dec 2011 accounts Annual Accounts 20 Buy now
20 Oct 2011 officers Termination of appointment of director (Lynn Wilkinson) 1 Buy now
22 Dec 2010 annual-return Annual Return 12 Buy now
27 Oct 2010 accounts Annual Accounts 20 Buy now
26 Jan 2010 annual-return Annual Return 10 Buy now
26 Jan 2010 officers Change of particulars for director (Lawrence Best) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Stewart Mars) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Andrew Paul Marshall) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Leslie Peter Davenport) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Lee Sean Davenport) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Mrs Lynn Wilkinson) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Bernadette Anne Davenport) 2 Buy now
20 Oct 2009 accounts Annual Accounts 21 Buy now
18 Dec 2008 annual-return Return made up to 12/12/08; full list of members 7 Buy now
09 Dec 2008 accounts Annual Accounts 20 Buy now
12 Aug 2008 officers Director's change of particulars / lynn wilkinson / 12/08/2008 1 Buy now
12 Aug 2008 officers Director's change of particulars / lynn shaw / 12/08/2008 1 Buy now
12 Aug 2008 officers Director appointed mrs lynn shaw 1 Buy now
18 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
18 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 10 4 Buy now
08 Jul 2008 officers Appointment terminated director david knowles 1 Buy now
03 Jul 2008 capital Particulars of contract relating to shares 2 Buy now
03 Jul 2008 capital Ad 25/03/08\gbp si 2399900@1=2399900\gbp ic 100/2400000\ 3 Buy now
03 Jul 2008 capital Nc inc already adjusted 10/03/08 1 Buy now
03 Jul 2008 resolution Resolution 3 Buy now
28 Jan 2008 annual-return Return made up to 12/12/07; full list of members 5 Buy now
12 Nov 2007 accounts Annual Accounts 21 Buy now
08 Feb 2007 annual-return Return made up to 12/12/06; full list of members 5 Buy now
08 Feb 2007 officers Director's particulars changed 1 Buy now
08 Feb 2007 address Registered office changed on 08/02/07 from: 108 church path deal kent CT14 9TJ 1 Buy now
08 Feb 2007 officers Director's particulars changed 1 Buy now
17 Jan 2007 accounts Annual Accounts 19 Buy now
06 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2006 officers New director appointed 1 Buy now
12 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2006 accounts Annual Accounts 19 Buy now
09 Jan 2006 annual-return Return made up to 12/12/05; full list of members 11 Buy now
06 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 2005 annual-return Return made up to 12/12/04; full list of members 11 Buy now
11 Feb 2005 accounts Annual Accounts 19 Buy now
02 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2003 officers New director appointed 2 Buy now
22 Dec 2003 officers New director appointed 2 Buy now
22 Dec 2003 officers New director appointed 2 Buy now
22 Dec 2003 officers New director appointed 2 Buy now
22 Dec 2003 annual-return Return made up to 12/12/03; full list of members 8 Buy now