ELECTRA HOUSE PROPERTIES LIMITED

00411127
1ST FLOOR COUNTY HOUSE 100 NEW LONDON ROAD CHELMSFORD CM2 0RG

Documents

Documents
Date Category Description Pages
01 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2023 accounts Annual Accounts 10 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 10 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 10 Buy now
01 Sep 2021 officers Change of particulars for director (Mr Christopher John Sherliker) 2 Buy now
01 Sep 2021 officers Change of particulars for director (Mr Jonathan Trevor Rufus Silverman) 2 Buy now
31 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2021 officers Change of particulars for director (Mr Richard Keith Gordon) 2 Buy now
31 Aug 2021 officers Change of particulars for director (Mr Christopher John Sherliker) 2 Buy now
27 Aug 2021 officers Change of particulars for director (Mr Richard Keith Gordon) 2 Buy now
27 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2021 officers Change of particulars for corporate secretary (Hocroft Holdings Limited) 1 Buy now
05 Jul 2021 officers Change of particulars for director (Mr Richard Keith Gordon) 2 Buy now
07 Jan 2021 accounts Annual Accounts 9 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2019 accounts Annual Accounts 9 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2019 mortgage Registration of a charge 28 Buy now
14 May 2019 mortgage Registration of a charge 29 Buy now
13 May 2019 officers Appointment of director (Mr Richard Keith Gordon) 2 Buy now
13 May 2019 officers Appointment of director (Mr Christopher John Sherliker) 2 Buy now
13 May 2019 officers Termination of appointment of director (Simon Ralph Weinstein) 1 Buy now
13 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2018 accounts Annual Accounts 9 Buy now
26 Oct 2018 officers Appointment of corporate secretary (Hocroft Holdings Limited) 2 Buy now
26 Oct 2018 officers Termination of appointment of secretary (Hazlitt Nominees Limited) 1 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2018 officers Change of particulars for director (Mr Simon Ralph Weinstein) 2 Buy now
09 Aug 2018 officers Change of particulars for corporate secretary (Hazlitt Nominees Limited) 1 Buy now
09 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2017 accounts Annual Accounts 8 Buy now
09 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2016 accounts Annual Accounts 5 Buy now
09 Aug 2016 annual-return Annual Return 7 Buy now
18 Dec 2015 accounts Annual Accounts 5 Buy now
15 Jul 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 5 Buy now
17 Jul 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
11 Jul 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
11 Sep 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
19 Aug 2011 officers Change of particulars for corporate secretary (Hazlitt Nominees Limited) 2 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
08 Jul 2010 annual-return Annual Return 14 Buy now
09 Jan 2010 accounts Annual Accounts 4 Buy now
13 Aug 2009 annual-return Return made up to 15/06/09; full list of members 4 Buy now
28 Jan 2009 accounts Annual Accounts 6 Buy now
25 Jul 2008 annual-return Return made up to 15/06/08; full list of members 4 Buy now
04 Feb 2008 accounts Annual Accounts 6 Buy now
11 Jul 2007 annual-return Return made up to 15/06/07; no change of members 7 Buy now
16 Mar 2007 accounts Annual Accounts 6 Buy now
21 Jun 2006 annual-return Return made up to 15/06/06; full list of members 8 Buy now
08 Feb 2006 accounts Annual Accounts 6 Buy now
22 Jun 2005 annual-return Return made up to 15/06/05; full list of members 8 Buy now
01 Jun 2005 accounts Annual Accounts 8 Buy now
02 Aug 2004 annual-return Return made up to 30/06/04; full list of members 8 Buy now
10 Mar 2004 accounts Annual Accounts 8 Buy now
03 Jul 2003 annual-return Return made up to 30/06/03; full list of members 8 Buy now
10 Feb 2003 accounts Annual Accounts 8 Buy now
04 Sep 2002 annual-return Return made up to 30/06/02; full list of members 8 Buy now
08 May 2002 accounts Annual Accounts 7 Buy now
07 Jul 2001 annual-return Return made up to 30/06/01; full list of members 7 Buy now
21 Feb 2001 resolution Resolution 10 Buy now
21 Feb 2001 officers New director appointed 2 Buy now
02 Feb 2001 accounts Annual Accounts 7 Buy now
06 Jul 2000 annual-return Return made up to 30/06/00; full list of members 6 Buy now
04 May 2000 address Registered office changed on 04/05/00 from: new city house 71 rivington street london EC2A 3AY 1 Buy now
15 Mar 2000 accounts Annual Accounts 8 Buy now
03 Aug 1999 annual-return Return made up to 30/06/99; no change of members 7 Buy now
03 Feb 1999 accounts Annual Accounts 7 Buy now
10 Sep 1998 annual-return Return made up to 30/06/98; no change of members 7 Buy now
29 Jan 1998 accounts Annual Accounts 7 Buy now
23 Jul 1997 annual-return Return made up to 30/06/97; full list of members 6 Buy now