MOUNT EPHRAIM COURT LIMITED

02747801
48 MOUNT EPHRAIM TN4 8AU TUNBRIDGE WELLS TN4 8AU

Documents

Documents
Date Category Description Pages
15 Oct 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Aug 2023 accounts Annual Accounts 4 Buy now
10 Jan 2023 accounts Annual Accounts 4 Buy now
01 Nov 2022 officers Appointment of director (Mrs Isabel Hamza) 2 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jun 2022 officers Termination of appointment of director (Ousama Nayef Hamza) 1 Buy now
18 Jan 2022 officers Appointment of director (Mr Miles Brendon Bossom) 2 Buy now
15 Dec 2021 accounts Annual Accounts 4 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Oct 2021 officers Change of particulars for director (Patrick Michael Jarman) 2 Buy now
22 Oct 2021 officers Change of particulars for director (Mr Ousama Nayef Hamza) 2 Buy now
26 Aug 2021 officers Termination of appointment of director (Zoe Bennion) 1 Buy now
02 Feb 2021 accounts Annual Accounts 4 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2020 accounts Annual Accounts 2 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2019 officers Termination of appointment of secretary (James Robert Cooke) 1 Buy now
06 Aug 2019 officers Change of particulars for director (Mr Erik Sybe Herman De Vries) 2 Buy now
06 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2019 officers Appointment of corporate secretary (Alexandre-Boyes Man Ltd) 2 Buy now
12 Apr 2019 officers Appointment of director (Mr Erik Sybe Herman De Vries) 2 Buy now
22 Nov 2018 accounts Annual Accounts 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 officers Appointment of director (Ms Zoe Bennion) 2 Buy now
24 Jan 2018 accounts Annual Accounts 7 Buy now
07 Nov 2017 officers Appointment of director (Mrs Katrina Turner) 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2017 officers Termination of appointment of director (Simon Thomas Royston Jones) 1 Buy now
27 Feb 2017 officers Termination of appointment of director (Abigail Jane Bowley) 1 Buy now
31 Jan 2017 accounts Annual Accounts 7 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2016 officers Termination of appointment of director (Helen Elizabeth Harrison) 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Jan 2016 accounts Annual Accounts 6 Buy now
22 Oct 2015 annual-return Annual Return 8 Buy now
05 Oct 2015 resolution Resolution 29 Buy now
11 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2015 officers Appointment of secretary (Mr James Robert Cooke) 2 Buy now
05 Jun 2015 officers Appointment of director (Mr Simon Jones) 2 Buy now
30 Apr 2015 officers Termination of appointment of secretary (Burkinshaw Management Ltd) 1 Buy now
30 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2015 officers Appointment of director (Mrs Abigail Jane Bowley) 2 Buy now
02 Feb 2015 officers Termination of appointment of director (Andrew Douglas Bowley) 1 Buy now
16 Dec 2014 accounts Annual Accounts 10 Buy now
01 Dec 2014 annual-return Annual Return 7 Buy now
01 Dec 2014 officers Change of particulars for director (Mr Ousama Nayef Hamza) 2 Buy now
03 Nov 2014 officers Appointment of director (Mrs Helen Elizabeth Harrison) 2 Buy now
08 Jul 2014 officers Appointment of director (Mr Andrew Douglas Bowley) 2 Buy now
21 Jan 2014 annual-return Annual Return 6 Buy now
24 Dec 2013 accounts Annual Accounts 10 Buy now
21 Dec 2012 accounts Annual Accounts 10 Buy now
18 Oct 2012 annual-return Annual Return 7 Buy now
05 Jan 2012 officers Appointment of director (Mr Ousama Nayef Hamza) 2 Buy now
09 Dec 2011 accounts Annual Accounts 10 Buy now
19 Sep 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 accounts Annual Accounts 10 Buy now
21 Sep 2010 annual-return Annual Return 6 Buy now
21 Sep 2010 officers Appointment of corporate secretary (Burkinshaw Management Ltd) 2 Buy now
21 Sep 2010 officers Termination of appointment of secretary (Burkinshaw Block Management) 1 Buy now
01 Feb 2010 accounts Annual Accounts 10 Buy now
29 Sep 2009 annual-return Return made up to 16/09/09; full list of members 11 Buy now
24 Jul 2009 officers Appointment terminated director deborah mellakh 1 Buy now
16 Jan 2009 accounts Annual Accounts 8 Buy now
18 Sep 2008 annual-return Return made up to 16/09/08; full list of members 10 Buy now
18 Sep 2008 address Location of register of members 1 Buy now
18 Sep 2008 officers Secretary appointed burkinshaw block management 1 Buy now
18 Sep 2008 officers Appointment terminated secretary daniel burkinshaw 1 Buy now
18 Apr 2008 officers Appointment terminated director philip mitchell 1 Buy now
28 Mar 2008 accounts Annual Accounts 8 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: 1 vale road tunbridge wells kent TN1 1BS 1 Buy now
16 Oct 2007 annual-return Return made up to 16/09/07; full list of members 10 Buy now
05 Jun 2007 officers Secretary resigned 1 Buy now
05 Jun 2007 officers New secretary appointed 1 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: c/o scribe property management harts cottage stonehurst lane five ashes mayfield east sussex TN20 6LL 1 Buy now
12 Dec 2006 annual-return Return made up to 16/09/06; full list of members 17 Buy now
18 Oct 2006 accounts Annual Accounts 6 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
13 Oct 2006 officers New director appointed 2 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: garth magna steel cross eridge road crowborough east sussex TN6 2SS 1 Buy now
19 Jan 2006 officers New secretary appointed 2 Buy now
19 Jan 2006 officers Secretary resigned 1 Buy now
22 Nov 2005 capital Ad 05/08/05--------- £ si 400@1 2 Buy now
22 Nov 2005 resolution Resolution 2 Buy now
21 Nov 2005 annual-return Return made up to 16/09/05; full list of members 14 Buy now
31 Aug 2005 accounts Annual Accounts 6 Buy now
10 Jun 2005 officers Director resigned 1 Buy now
19 Apr 2005 officers New director appointed 2 Buy now
22 Feb 2005 officers Director resigned 1 Buy now
15 Feb 2005 accounts Annual Accounts 6 Buy now
31 Oct 2004 annual-return Return made up to 16/09/04; full list of members 15 Buy now
15 Mar 2004 accounts Annual Accounts 5 Buy now
27 Sep 2003 annual-return Return made up to 16/09/03; change of members 8 Buy now
15 Aug 2003 officers New director appointed 2 Buy now
04 Mar 2003 accounts Annual Accounts 5 Buy now
29 Jan 2003 officers Director resigned 1 Buy now
02 Oct 2002 annual-return Return made up to 16/09/02; change of members 8 Buy now