- Company Overview for EYOT DEVELOPMENTS LIMITED (02712360)
- Filing history for EYOT DEVELOPMENTS LIMITED (02712360)
- People for EYOT DEVELOPMENTS LIMITED (02712360)
- Charges for EYOT DEVELOPMENTS LIMITED (02712360)
- More for EYOT DEVELOPMENTS LIMITED (02712360)
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) |
---|---|---|---|
21 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
08 May 2024 | AD02 | Register inspection address has been changed from Westcott Barton Middle Marwood Barnstaple EX31 4EF England to Westcott Barton Middle Marwood Barnstaple EX31 4EF | |
08 May 2024 | AD02 | Register inspection address has been changed from 31-41 Worship Street London EC2A 2DX England to Westcott Barton Middle Marwood Barnstaple EX31 4EF | |
07 May 2024 | CH02 | Director's details changed for Tayforce Limited on 26 April 2024 | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
01 Jun 2023 | AD01 | Registered office address changed from 59 Wey Meadows Weybridge KT13 8XY England to Westcott Barton Middle Marwood Barnstaple EX31 4EF on 1 June 2023 | |
15 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from 31-41 Worship Street London EC2A 2DX England to 59 Wey Meadows Weybridge KT13 8XY on 19 August 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
17 Dec 2020 | TM02 | Termination of appointment of Nicolette June Grzelinski as a secretary on 14 December 2020 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
26 May 2020 | PSC01 | Notification of Moira Angela Hosking as a person with significant control on 6 December 2019 | |
26 May 2020 | PSC07 | Cessation of Anne Lindsay as a person with significant control on 6 December 2019 | |
26 May 2020 | AP01 | Appointment of Ms Moira Angela Hosking as a director on 6 December 2019 | |
26 May 2020 | TM01 | Termination of appointment of Anne Lindsay as a director on 6 December 2019 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Mrs Anne Lindsay on 1 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates |