Advanced company searchLink opens in new window

EHOUSE LIMITED

Company number 03415128

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)
08 May 2000 CERTNM Company name changed doherty jones LIMITED\certificate issued on 09/05/00
20 Apr 2000 288a New director appointed
20 Apr 2000 288a New director appointed
20 Apr 2000 123 Nc inc already adjusted 28/03/00
20 Apr 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Apr 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Apr 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Apr 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
20 Apr 2000 122 S-div conve 28/03/00
20 Apr 2000 88(2)R Ad 28/03/00--------- £ si 4631@.1=463 £ ic 2/465
28 Feb 2000 AA Accounts for a small company made up to 31 August 1999
04 Dec 1999 288c Secretary's particulars changed;director's particulars changed
04 Dec 1999 287 Registered office changed on 04/12/99 from: 123 biddulph mansions elgin avenue london W9 1HU
25 Aug 1999 363s Return made up to 05/08/99; no change of members
26 Feb 1999 AA Accounts for a small company made up to 31 August 1998
03 Sep 1998 363s Return made up to 05/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
21 Aug 1997 288b Secretary resigned
05 Aug 1997 NEWINC Incorporation