About

Registered Number: 06345613
Date of Incorporation: 16/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Mount Ephraim Projects Ltd was established in 2007, it has a status of "Active". We do not know the number of employees at the business. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLLEY, Lisa Roberta 11 August 2016 - 1

Filing History

Document Type Date
PSC04 - N/A 19 August 2020
PSC04 - N/A 19 August 2020
CS01 - N/A 18 August 2020
CH01 - Change of particulars for director 03 April 2020
PSC04 - N/A 03 April 2020
PSC04 - N/A 03 April 2020
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 19 March 2020
CH03 - Change of particulars for secretary 19 March 2020
PSC04 - N/A 19 March 2020
PSC04 - N/A 19 March 2020
CH01 - Change of particulars for director 19 March 2020
AD01 - Change of registered office address 19 March 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 10 September 2019
CH03 - Change of particulars for secretary 10 September 2019
CH01 - Change of particulars for director 10 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 20 August 2018
PSC04 - N/A 20 August 2018
PSC04 - N/A 20 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 20 March 2017
AP01 - Appointment of director 09 February 2017
CS01 - N/A 10 August 2016
AD01 - Change of registered office address 10 May 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 30 March 2016
CH01 - Change of particulars for director 12 March 2016
CH03 - Change of particulars for secretary 12 March 2016
AD01 - Change of registered office address 11 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 22 March 2011
AA01 - Change of accounting reference date 16 March 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
RESOLUTIONS - N/A 21 November 2007
RESOLUTIONS - N/A 21 November 2007
RESOLUTIONS - N/A 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
NEWINC - New incorporation documents 16 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.