Advanced company searchLink opens in new window

EDDISTONE CONSULTING LTD

Company number 05835746

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)
18 Nov 2015 CH01 Director's details changed for Timothy James Grayson Bird on 1 March 2015
12 Oct 2015 CH01 Director's details changed for Dr George Edwin Kivell on 27 July 2015
24 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 200
24 Dec 2014 AD01 Registered office address changed from C/O Unit 1 10 Eyam Woodlands Grindleford Hope Valley Derbyshire S32 2HF to Brunel House Heather Lane Hathersage Hope Valley Derbyshire S32 1DP on 24 December 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 MISC Form 288A filed to amend directors details
27 Jan 2014 CH01 Director's details changed for Timothy James Grayson Bird on 27 April 2011
31 Dec 2013 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Dec 2012 AR01 Annual return made up to 23 December 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2011 AR01 Annual return made up to 23 December 2011 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2011 AP01 Appointment of Caroline Sharich as a director
02 Nov 2011 AP01 Appointment of Mr Steven Ronald Willson as a director
02 Nov 2011 AP01 Appointment of Dr George Edwin Kivell as a director
02 Nov 2011 TM02 Termination of appointment of Caroline Sharich as a secretary
07 Sep 2011 CERTNM Company name changed tbproserve LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
07 Sep 2011 AD01 Registered office address changed from 6 Commercial Road, Grindleford Hope Valley Derbyshire S32 2HA on 7 September 2011
02 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Dec 2010 SH01 Statement of capital following an allotment of shares on 11 December 2010
  • GBP 200
16 Dec 2010 SH08 Change of share class name or designation
16 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders