EWOOD PROPERTIES LIMITED - HADLEIGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-25 View Report
Accounts. Accounts type total exemption full. 2023-04-25 View Report
Accounts. Change account reference date company previous extended. 2023-03-02 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Accounts. Accounts type total exemption full. 2022-04-04 View Report
Officers. Officer name: Barbara Ann Chippendale. Change date: 2021-06-21. 2021-06-21 View Report
Persons with significant control. Psc name: Barbara Chippendale. Notification date: 2021-06-21. 2021-06-21 View Report
Persons with significant control. Change date: 2021-06-21. Psc name: Mr Christopher Michael Chippendale. 2021-06-21 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Officers. Change date: 2021-06-21. Officer name: Mr Christopher Michael Chippendale. 2021-06-21 View Report
Accounts. Accounts type total exemption full. 2021-04-16 View Report
Confirmation statement. Statement with no updates. 2020-09-11 View Report
Accounts. Accounts type total exemption full. 2020-04-28 View Report
Accounts. Accounts type total exemption full. 2019-07-22 View Report
Confirmation statement. Statement with no updates. 2019-06-23 View Report
Accounts. Change account reference date company previous shortened. 2019-04-29 View Report
Address. Old address: 14 Railway Street Chelmsford Essex CM1 1QS. New address: Central Chambers 227 London Road Hadleigh Essex SS7 2RF. Change date: 2019-03-01. 2019-03-01 View Report
Confirmation statement. Statement with no updates. 2018-06-22 View Report
Officers. Change date: 2018-06-22. Officer name: Mr Christopher Michael Chippendale. 2018-06-22 View Report
Accounts. Accounts type unaudited abridged. 2018-04-13 View Report
Address. Change date: 2017-08-17. New address: 14 Railway Street Chelmsford Essex CM1 1QS. Old address: 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom. 2017-08-17 View Report
Address. Old address: Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ. New address: 14 Railway Street Chelmsford Essex CM1 1QS. Change date: 2017-08-08. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Persons with significant control. Psc name: Christopher Michael Chippendale. Notification date: 2017-01-01. 2017-06-28 View Report
Accounts. Accounts type micro entity. 2017-04-30 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts type total exemption small. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Accounts. Accounts type total exemption small. 2015-03-09 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Address. Change date: 2014-06-03. Old address: 61-65 Chapel Street Billericay Essex CM12 9LT. 2014-06-03 View Report
Mortgage. Charge number: 085778500002. 2014-01-16 View Report
Mortgage. Charge number: 085778500001. 2014-01-16 View Report
Officers. Officer name: Barbara Ann Chippendale. 2013-10-02 View Report
Capital. Capital allotment shares. 2013-10-02 View Report
Address. Change date: 2013-10-02. Old address: 40 Swiss Avenue Chelmsford Essex CM1 2AD England. 2013-10-02 View Report
Accounts. Change account reference date company current extended. 2013-10-02 View Report
Incorporation. Incorporation company. 2013-06-20 View Report