Advanced company searchLink opens in new window

KENT EHFA HOLDCO LIMITED

Company number 08808429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2017 PSC05 Change of details for Ppdi Assetco Limited as a person with significant control on 13 October 2017
02 Nov 2017 PSC07 Cessation of Galliford Try Investments Limited as a person with significant control on 13 October 2017
25 Oct 2017 TM01 Termination of appointment of Scott Alan Brown as a director on 13 October 2017
25 Oct 2017 TM01 Termination of appointment of Lee Richard Simmons as a director on 13 October 2017
14 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
05 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
22 Dec 2015 AP01 Appointment of Mr John Stephen Gordon as a director on 3 November 2015
22 Dec 2015 TM01 Termination of appointment of John David Harris as a director on 22 December 2015
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
07 Oct 2015 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 7 October 2015
21 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
12 May 2015 AP01 Appointment of Rory Christie as a director on 6 May 2015
12 May 2015 TM01 Termination of appointment of Alastair John Angus Mcewan as a director on 6 May 2015
20 Feb 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
07 Jul 2014 AP01 Appointment of John David Harris as a director
07 Jul 2014 AP01 Appointment of Mr Alastair John Angus Mcewan as a director
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100
30 Jun 2014 SH08 Change of share class name or designation
30 Jun 2014 SH10 Particulars of variation of rights attached to shares
30 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2014 MR01 Registration of charge 088084290001
01 May 2014 AP01 Appointment of Scott Alan Brown as a director
06 Jan 2014 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 6 January 2014
06 Jan 2014 AP01 Appointment of Lee Richard Simmons as a director