ECHOFLOW PROPERTIES LIMITED

02394443
83 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE

Documents

Documents
Date Category Description Pages
15 Dec 2023 accounts Annual Accounts 7 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2022 accounts Annual Accounts 3 Buy now
22 Dec 2021 accounts Annual Accounts 7 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 accounts Annual Accounts 7 Buy now
23 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 6 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 2 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 3 Buy now
18 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2016 accounts Annual Accounts 3 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Dec 2015 accounts Annual Accounts 3 Buy now
19 Nov 2015 annual-return Annual Return 5 Buy now
19 Nov 2015 officers Change of particulars for secretary (Mr Prafulchandra Chhotalal Batavia) 1 Buy now
13 Dec 2014 accounts Annual Accounts 3 Buy now
19 Nov 2014 annual-return Annual Return 6 Buy now
16 Apr 2014 officers Termination of appointment of director (Nareshlal Vithalbhai Lad) 1 Buy now
16 Apr 2014 officers Termination of appointment of director (Bhupendra Vithalbhai Lad) 1 Buy now
08 Dec 2013 accounts Annual Accounts 3 Buy now
15 Nov 2013 annual-return Annual Return 8 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
16 Nov 2012 annual-return Annual Return 9 Buy now
06 Jan 2012 accounts Annual Accounts 9 Buy now
15 Dec 2011 annual-return Annual Return 8 Buy now
17 Feb 2011 annual-return Annual Return 8 Buy now
06 Jan 2011 accounts Annual Accounts 9 Buy now
06 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2010 accounts Annual Accounts 9 Buy now
15 Dec 2009 annual-return Annual Return 8 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Bhupendra Vithalbhai Lad) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Jayesh Champak Lad) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Pritesh Dhansukh Lad) 2 Buy now
05 Feb 2009 accounts Annual Accounts 9 Buy now
19 Jan 2009 annual-return Return made up to 14/11/08; full list of members 7 Buy now
17 Oct 2008 annual-return Return made up to 14/11/07; full list of members 7 Buy now
17 Oct 2008 address Location of register of members 1 Buy now
17 Oct 2008 address Location of debenture register 1 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from 16 gorst road vithal house london NW10 6LE 1 Buy now
11 Aug 2008 capital Ad 22/07/08\gbp si 60@1=60\gbp ic 100/160\ 2 Buy now
11 Aug 2008 capital Nc inc already adjusted 22/07/08 1 Buy now
11 Aug 2008 resolution Resolution 1 Buy now
11 Aug 2008 officers Director appointed pritesh dhansukhlal lad 1 Buy now
11 Aug 2008 officers Director appointed jayesh champaklal lad 1 Buy now
01 Apr 2008 accounts Annual Accounts 9 Buy now
22 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 34 3 Buy now
15 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2007 accounts Annual Accounts 9 Buy now
27 Feb 2007 annual-return Return made up to 14/11/06; full list of members 9 Buy now
28 Apr 2006 officers New director appointed 1 Buy now
28 Apr 2006 officers New director appointed 1 Buy now
16 Feb 2006 annual-return Return made up to 14/11/05; full list of members 7 Buy now
08 Feb 2006 accounts Annual Accounts 9 Buy now
10 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 Jan 2005 accounts Annual Accounts 9 Buy now
22 Nov 2004 annual-return Return made up to 14/11/04; full list of members 7 Buy now
13 Feb 2004 annual-return Return made up to 14/11/03; full list of members 7 Buy now
13 Feb 2004 accounts Annual Accounts 9 Buy now
02 Feb 2004 accounts Annual Accounts 9 Buy now
25 Mar 2003 address Registered office changed on 25/03/03 from: vithal house 16 gorst road london NW10 6LE 1 Buy now
23 Mar 2003 address Registered office changed on 23/03/03 from: 303 high road benfleet essex SS7 5HA 1 Buy now
30 Jan 2003 annual-return Return made up to 14/11/02; full list of members 7 Buy now
12 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now