- Company Overview for EYG HOLDINGS LIMITED (06160326)
- Filing history for EYG HOLDINGS LIMITED (06160326)
- People for EYG HOLDINGS LIMITED (06160326)
- Charges for EYG HOLDINGS LIMITED (06160326)
- More for EYG HOLDINGS LIMITED (06160326)
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 Jan 2022 | MA | Memorandum and Articles of Association | |
21 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2021 | AA | Group of companies' accounts made up to 31 October 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
10 Nov 2020 | TM01 | Termination of appointment of Christopher George as a director on 31 October 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Roger Nicholas Harrison as a director on 31 October 2020 | |
10 Nov 2020 | TM02 | Termination of appointment of Roger Nicholas Harrison as a secretary on 31 October 2020 | |
10 Nov 2020 | AP03 | Appointment of Mr Andrew Robin Craig Artley as a secretary on 31 October 2020 | |
29 Jul 2020 | AA | Group of companies' accounts made up to 31 October 2019 | |
27 Apr 2020 | MR01 | Registration of charge 061603260002, created on 21 April 2020 | |
20 Apr 2020 | MR01 | Registration of charge 061603260001, created on 20 April 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
20 Jun 2019 | AA | Group of companies' accounts made up to 31 October 2018 | |
21 May 2019 | CH01 | Director's details changed for Mrs Lisa Jayne Baxter on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mrs Lisa Jayne Baxter on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr James Richard Bingham on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Linda Margaret Bingham on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Christopher George on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Roger Nicholas Harrison on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Nicholas Simon Ward on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mrs Louise Amanda Ward on 21 May 2019 | |
21 May 2019 | CH03 | Secretary's details changed for Mr Roger Nicholas Harrison on 21 May 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
22 Jun 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates |