EFFORD DOWN HOUSE LIMITED

03076975
WILD ACRE OLD GREEN LANE CAMBERLEY UNITED KINGDOM GU15 4LG

Documents

Documents
Date Category Description Pages
07 Aug 2024 officers Appointment of director (Dr Steven Paul Roberts) 2 Buy now
19 Jul 2024 officers Termination of appointment of director (Brian John Baker) 1 Buy now
17 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2024 accounts Annual Accounts 8 Buy now
05 Oct 2023 officers Appointment of director (Mr Christopher Adam John Rothschild) 2 Buy now
28 Sep 2023 officers Change of particulars for director (Mrs Margaret Gaye) 2 Buy now
28 Sep 2023 officers Change of particulars for director (Mrs Brenda Marsh-Rebelo) 2 Buy now
13 Sep 2023 officers Termination of appointment of director (Edith Patch) 1 Buy now
22 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2023 accounts Annual Accounts 8 Buy now
11 Nov 2022 officers Appointment of director (Mrs Susan Margaret Bright) 2 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2022 officers Termination of appointment of director (Bernard Keith Bright) 1 Buy now
25 Mar 2022 accounts Annual Accounts 8 Buy now
10 Aug 2021 officers Appointment of director (Mrs Edith Patch) 2 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 officers Change of particulars for director (Mr Mark Anthony Wall) 2 Buy now
19 Jul 2021 officers Change of particulars for director (Mr Mark Anthony Wall) 2 Buy now
19 Jul 2021 officers Change of particulars for director (Mr Brian John Baker) 2 Buy now
05 Jul 2021 officers Appointment of director (Mrs Brenda Marsh-Rebelo) 2 Buy now
20 May 2021 accounts Annual Accounts 8 Buy now
13 Apr 2021 officers Termination of appointment of director (George Alan Patch) 1 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 accounts Annual Accounts 8 Buy now
13 Jan 2020 officers Termination of appointment of director (Brenda a Marsh-Rebelo) 1 Buy now
14 Oct 2019 officers Appointment of director (Mr Gareth John Jeremiah) 2 Buy now
14 Oct 2019 officers Termination of appointment of director (Brian Ernest Leonard) 1 Buy now
04 Sep 2019 officers Termination of appointment of director (Kevin Charles Brown) 1 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2019 officers Change of particulars for director (Mrs Lynda Mary Hockedy) 2 Buy now
20 Feb 2019 accounts Annual Accounts 9 Buy now
28 Jan 2019 officers Appointment of director (Mr Brian John Baker) 2 Buy now
25 Jan 2019 officers Termination of appointment of director (Kim David John Slowe) 1 Buy now
06 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 8 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2017 accounts Annual Accounts 12 Buy now
30 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2016 accounts Annual Accounts 4 Buy now
30 Oct 2015 officers Appointment of director (Mrs Lynda Mary Hockedy) 2 Buy now
24 Oct 2015 officers Termination of appointment of director (Claire Jean Derham) 1 Buy now
09 Jul 2015 annual-return Annual Return 16 Buy now
17 Dec 2014 accounts Annual Accounts 4 Buy now
09 Dec 2014 officers Appointment of director (Mrs Margaret Gaye) 2 Buy now
26 Nov 2014 officers Termination of appointment of director (Wilfrid Hugh Gaye) 1 Buy now
10 Nov 2014 officers Change of particulars for director (Mr Wilfrid Hugh Gaye) 2 Buy now
11 Jul 2014 annual-return Annual Return 16 Buy now
27 Feb 2014 accounts Annual Accounts 4 Buy now
08 Jul 2013 annual-return Annual Return 16 Buy now
10 Jan 2013 accounts Annual Accounts 4 Buy now
10 Jul 2012 annual-return Annual Return 16 Buy now
16 Jan 2012 accounts Annual Accounts 5 Buy now
11 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2011 annual-return Annual Return 16 Buy now
06 Jul 2011 officers Change of particulars for director (Mr Mark Wall) 2 Buy now
06 Jul 2011 officers Change of particulars for director (Mr Wilfrid Hugh Gaye) 2 Buy now
14 Mar 2011 officers Appointment of director (Mr Mark Wall) 2 Buy now
13 Mar 2011 officers Termination of appointment of director (Kenneth Bray) 1 Buy now
06 Mar 2011 officers Appointment of director (Mr Wilfrid Hugh Gaye) 2 Buy now
01 Mar 2011 officers Termination of appointment of director (Bernard Roe) 1 Buy now
05 Jan 2011 accounts Annual Accounts 4 Buy now
24 Sep 2010 annual-return Annual Return 17 Buy now
24 Sep 2010 officers Change of particulars for director (Brenda a Marsh-Rebelo) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Bernard Roe) 2 Buy now
24 Sep 2010 officers Change of particulars for director (George Alan Patch) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Claire Jean Derham) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Brian Ernest Leonard) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Kate Hull) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Peter Raddford Down) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Kenneth Bray) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Stuart Norman Casey) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Susan Linda Davis) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Kevin Charles Brown) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Bernard Keith Bright) 2 Buy now
03 Jan 2010 accounts Annual Accounts 4 Buy now
06 Oct 2009 officers Termination of appointment of secretary (Michael Johns) 1 Buy now
24 Sep 2009 officers Director appointed stuart norman casey 2 Buy now
23 Sep 2009 officers Appointment terminated director linda casey 1 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from berry park pyworthy holsworthy devon EX22 6SZ 1 Buy now
09 Jul 2009 annual-return Return made up to 06/07/09; full list of members 12 Buy now
05 May 2009 accounts Annual Accounts 4 Buy now
11 Jul 2008 annual-return Return made up to 07/07/08; full list of members 11 Buy now
10 Jul 2008 officers Appointment terminated director christine tysall 1 Buy now
07 Mar 2008 accounts Annual Accounts 4 Buy now
25 Feb 2008 officers Director appointed brenda a marsh-rebelo 2 Buy now
25 Feb 2008 officers Appointment terminate, director logged form 1 Buy now
26 Jul 2007 annual-return Return made up to 07/07/07; change of members 12 Buy now
16 Jul 2007 officers New director appointed 2 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
11 Apr 2007 accounts Annual Accounts 4 Buy now
13 Jul 2006 annual-return Return made up to 07/07/06; full list of members 15 Buy now
12 Jun 2006 officers New director appointed 2 Buy now
12 Jun 2006 officers Director resigned 1 Buy now
10 Feb 2006 accounts Annual Accounts 4 Buy now
11 Jul 2005 annual-return Return made up to 07/07/05; no change of members 12 Buy now
10 May 2005 accounts Annual Accounts 4 Buy now