EHIF LIMITED

04950928
1ST FLOOR UNIT 16 MANOR COURT BUSINESS PARK SCARBOROUGH YO11 3TU

Documents

Documents
Date Category Description Pages
22 Apr 2021 miscellaneous Miscellaneous 1 Buy now
22 Apr 2021 miscellaneous Miscellaneous 2 Buy now
22 Jan 2021 miscellaneous Miscellaneous 9 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2020 officers Appointment of director (Mr Wayne Patrick Fitzgerald) 2 Buy now
15 Oct 2020 officers Termination of appointment of director (Paul Christian Roger Weber) 1 Buy now
08 Sep 2020 officers Change of particulars for corporate secretary (Cromwell Corporate Secretarial Limited) 1 Buy now
12 Aug 2020 miscellaneous Miscellaneous 21 Buy now
05 May 2020 accounts Annual Accounts 3 Buy now
29 Apr 2020 officers Appointment of director (Mr Andreas Hoffmann) 2 Buy now
29 Apr 2020 officers Appointment of director (Mr Louis-Foulques Servajean-Hilst) 2 Buy now
29 Apr 2020 officers Termination of appointment of director (Thierry Hubert Francois Leleu) 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 mortgage Statement of release/cease from a charge 1 Buy now
02 Dec 2019 mortgage Statement of release/cease from a charge 1 Buy now
02 Dec 2019 mortgage Statement of release/cease from a charge 2 Buy now
02 Dec 2019 mortgage Statement of release/cease from a charge 1 Buy now
02 Dec 2019 mortgage Statement of release/cease from a charge 1 Buy now
28 Oct 2019 accounts Annual Accounts 3 Buy now
03 Jan 2019 officers Change of particulars for director (Mr Thierry Hubert Francois Leleu) 2 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 officers Appointment of director (Mr Paul Christian Roger Weber) 2 Buy now
19 Oct 2018 officers Termination of appointment of director (Joseph Anthony Walsh) 1 Buy now
02 Oct 2018 accounts Annual Accounts 3 Buy now
02 Feb 2018 officers Change of particulars for director (Mr Joseph Anthony Walsh) 2 Buy now
31 Jan 2018 mortgage Registration of a charge 34 Buy now
29 Jan 2018 officers Appointment of director (Mr Joseph Anthony Walsh) 2 Buy now
29 Jan 2018 officers Termination of appointment of director (Thomas Luc Alain Lafargue) 1 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2017 officers Appointment of director (Mr Thierry Hubert Francois Leleu) 2 Buy now
30 Nov 2017 officers Termination of appointment of director (Claire Treacy) 1 Buy now
30 Nov 2017 officers Termination of appointment of director (Cromwell Director Limited) 1 Buy now
30 Nov 2017 officers Appointment of director (Mr Thomas Luc Alain Lafargue) 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 3 Buy now
01 Mar 2017 officers Change of particulars for corporate director (Valsec Director Limited) 1 Buy now
01 Mar 2017 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 1 Buy now
27 Feb 2017 officers Termination of appointment of director (Neil Kenneth Robertson) 1 Buy now
27 Feb 2017 officers Appointment of director (Mrs Claire Treacy) 2 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 3 Buy now
05 Jan 2016 officers Appointment of director (Mr Neil Kenneth Robertson) 2 Buy now
05 Jan 2016 officers Termination of appointment of director (Claire Treacy) 1 Buy now
06 Nov 2015 annual-return Annual Return 5 Buy now
06 Oct 2015 accounts Annual Accounts 3 Buy now
15 Sep 2015 officers Termination of appointment of director (Timothy William Sewell) 1 Buy now
21 Aug 2015 officers Appointment of director (Mr Timothy William Sewell) 2 Buy now
19 Aug 2015 officers Termination of appointment of director (Fraser James Kennedy) 1 Buy now
11 Aug 2015 officers Termination of appointment of director (David John Kirkby) 1 Buy now
11 Aug 2015 officers Appointment of director (Mrs Claire Treacy) 2 Buy now
07 Nov 2014 annual-return Annual Return 6 Buy now
03 Sep 2014 accounts Annual Accounts 3 Buy now
08 Nov 2013 annual-return Annual Return 6 Buy now
19 Sep 2013 accounts Annual Accounts 3 Buy now
02 Jul 2013 officers Change of particulars for corporate director (Valsec Director Limited) 2 Buy now
02 Jul 2013 officers Change of particulars for director (Mr Fraser James Kennedy) 2 Buy now
02 Jul 2013 officers Change of particulars for director (Mr David John Kirkby) 2 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2012 officers Change of particulars for director (Mr Fraser James Kennedy) 2 Buy now
06 Nov 2012 annual-return Annual Return 6 Buy now
04 Jul 2012 accounts Annual Accounts 3 Buy now
27 Mar 2012 resolution Resolution 19 Buy now
13 Mar 2012 resolution Resolution 2 Buy now
12 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Mar 2012 mortgage Particulars of a mortgage or charge 11 Buy now
08 Mar 2012 mortgage Particulars of a mortgage or charge 12 Buy now
08 Mar 2012 mortgage Particulars of a mortgage or charge 11 Buy now
07 Mar 2012 mortgage Particulars of a mortgage or charge 17 Buy now
06 Jan 2012 capital Return of Allotment of shares 4 Buy now
06 Jan 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jan 2012 resolution Resolution 15 Buy now
13 Dec 2011 accounts Annual Accounts 3 Buy now
11 Nov 2011 annual-return Annual Return 6 Buy now
29 Dec 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 3 Buy now
09 Nov 2010 annual-return Annual Return 6 Buy now
09 Nov 2010 accounts Annual Accounts 9 Buy now
21 Sep 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 3 Buy now
12 Jan 2010 accounts Annual Accounts 11 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for corporate director (Valsec Director Limited) 2 Buy now
19 Nov 2009 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Fraser James Kennedy) 3 Buy now
15 Oct 2009 officers Change of particulars for director (David John Kirkby) 3 Buy now
27 Mar 2009 officers Director appointed david john kirkby 3 Buy now
27 Mar 2009 officers Appointment terminated director michael newman 1 Buy now
19 Jan 2009 officers Appointment terminated director marcus shepherd 1 Buy now
19 Jan 2009 officers Director appointed valsec director LIMITED 2 Buy now
19 Jan 2009 officers Director appointed fraser james kennedy 3 Buy now
07 Nov 2008 annual-return Return made up to 03/11/08; full list of members 3 Buy now
07 Nov 2008 officers Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 2 Buy now
07 Nov 2008 accounts Annual Accounts 11 Buy now
12 May 2008 officers Appointment terminated secretary marcus shepherd 1 Buy now
05 Feb 2008 accounts Annual Accounts 11 Buy now
13 Dec 2007 officers Director resigned 1 Buy now
13 Dec 2007 officers Director's particulars changed 1 Buy now
13 Dec 2007 officers New director appointed 2 Buy now
14 Nov 2007 annual-return Return made up to 03/11/07; full list of members 2 Buy now
22 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now