- Company Overview for EWH CONSULTING LIMITED (04625888)
- Filing history for EWH CONSULTING LIMITED (04625888)
- People for EWH CONSULTING LIMITED (04625888)
- Charges for EWH CONSULTING LIMITED (04625888)
- More for EWH CONSULTING LIMITED (04625888)
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 Jan 2025 | AD01 | Registered office address changed from York House Station Road Tadcaster LS24 9JF England to 651F, Chapel Wood Street 5 Thorp Arch Estate Wetherby LS23 7FZ on 2 January 2025 | |
01 Jan 2025 | CS01 | Confirmation statement made on 30 December 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with no updates | |
04 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from Golder House Station Road Tadcaster North Yorkshire LS24 9JF United Kingdom to York House Station Road Tadcaster LS24 9JF on 3 February 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 30 December 2020 with updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Apr 2020 | PSC07 | Cessation of Julia Marie Jefferson as a person with significant control on 4 October 2019 | |
27 Apr 2020 | PSC07 | Cessation of Roderick Quentin Jefferson as a person with significant control on 4 October 2019 | |
27 Apr 2020 | PSC02 | Notification of Ewh Consulting Holdings Limited as a person with significant control on 4 October 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2019 | MR01 | Registration of charge 046258880001, created on 4 October 2019 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Roderick Quentin Jefferson on 4 April 2019 | |
04 Apr 2019 | CH03 | Secretary's details changed for Mrs Julia Marie Jefferson on 4 April 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
18 Sep 2018 | AA01 | Current accounting period shortened from 2 February 2019 to 31 January 2019 | |
18 Sep 2018 | AD01 | Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York Yo30 5Payo30 5Pa to Golder House Station Road Tadcaster North Yorkshire LS24 9JF on 18 September 2018 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 |