THE EAST BERGHOLT PROPERTY COMPANY HOLDINGS LIMITED

06439932
SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS IP28 6JY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 May 2024 accounts Annual Accounts 3 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 officers Change of particulars for director (Mr Damian Edward Piers Eley) 2 Buy now
01 Jun 2023 accounts Annual Accounts 3 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 3 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2021 accounts Annual Accounts 3 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Apr 2020 accounts Annual Accounts 3 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2019 accounts Annual Accounts 3 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 3 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2017 accounts Annual Accounts 3 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 6 Buy now
12 Jan 2016 annual-return Annual Return 7 Buy now
24 Apr 2015 accounts Annual Accounts 5 Buy now
17 Dec 2014 annual-return Annual Return 7 Buy now
04 Sep 2014 accounts Annual Accounts 5 Buy now
29 Jul 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Dec 2013 annual-return Annual Return 7 Buy now
19 Dec 2013 officers Appointment of director (Mrs Anstice Mary Gabrielle Harrison-Topham) 2 Buy now
19 Dec 2013 officers Termination of appointment of director (Gavin Eley) 1 Buy now
19 Dec 2013 officers Change of particulars for director (Mr Thomas Humphrey Grieve) 2 Buy now
19 Dec 2013 officers Change of particulars for director (Theresa Hermione Chloe Cornwall Jones Eccleson) 2 Buy now
19 Dec 2013 officers Change of particulars for director (Mr Charles William Amcotts Cracroft-Eley) 2 Buy now
19 Dec 2013 officers Change of particulars for secretary (Mr Damian Edward Piers Eley) 1 Buy now
19 Dec 2013 officers Change of particulars for director (Mr Damian Edward Piers Eley) 2 Buy now
31 Aug 2013 accounts Annual Accounts 3 Buy now
19 Dec 2012 annual-return Annual Return 10 Buy now
14 Aug 2012 accounts Annual Accounts 4 Buy now
20 Dec 2011 annual-return Annual Return 10 Buy now
06 Jul 2011 accounts Annual Accounts 4 Buy now
08 Dec 2010 annual-return Annual Return 10 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
22 Apr 2010 officers Termination of appointment of director (Piers Eley) 1 Buy now
18 Jan 2010 annual-return Annual Return 12 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2010 officers Change of particulars for director (Thomas Humphrey Grieve) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Piers David Christopher Eley) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Gavin Michael Geoffrey Eley) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Damian Edward Piers Eley) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Charles William Amcotts Cracroft-Eley) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Theresa Hermione Chloe Cornwall Jones Eccleson) 2 Buy now
18 Jan 2010 officers Change of particulars for secretary (Damian Edward Piers Eley) 1 Buy now
24 Sep 2009 accounts Annual Accounts 5 Buy now
17 Feb 2009 annual-return Return made up to 28/11/08; full list of members 8 Buy now
30 Oct 2008 officers Director appointed theresa hermione chloe cornwall jones eccleson 2 Buy now
28 Oct 2008 officers Director appointed thomas humphrey grieve 2 Buy now
16 Oct 2008 officers Secretary appointed damien edward eley 2 Buy now
16 Oct 2008 officers Appointment terminated secretary charles cracroft-eley 1 Buy now
16 Oct 2008 officers Appointment terminated director oliver eley 1 Buy now
16 Oct 2008 officers Appointment terminated director jane moyes 1 Buy now
26 Jun 2008 miscellaneous Statement Of Affairs 13 Buy now
26 Jun 2008 capital Ad 14/03/08\gbp si 40@0.1=4\gbp si 30960@1=30960\gbp ic 2/30966\ 4 Buy now
16 Jun 2008 capital Gbp nc 40000/79000\07/03/08 2 Buy now
16 Jun 2008 resolution Resolution 3 Buy now
22 May 2008 resolution Resolution 16 Buy now
01 May 2008 change-of-name Certificate Change Of Name Company 3 Buy now
30 Apr 2008 capital Conve 1 Buy now
29 Apr 2008 officers Director appointed jane hermione moyes 2 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from 24-26 museum street ipswich suffolk IP1 1HZ 1 Buy now
29 Apr 2008 officers Appointment terminated director birketts directors LIMITED 1 Buy now
29 Apr 2008 officers Appointment terminated secretary birketts secretaries LIMITED 1 Buy now
29 Apr 2008 officers Director appointed damian edward piers eley 2 Buy now
29 Apr 2008 officers Director appointed gavin michael geoffrey eley 2 Buy now
29 Apr 2008 officers Director appointed oliver john maxwell eley 2 Buy now
29 Apr 2008 officers Director appointed piers david christopher eley 2 Buy now
29 Apr 2008 officers Director and secretary appointed charles william amcotts cracroft-eley 2 Buy now
28 Nov 2007 incorporation Incorporation Company 18 Buy now