- Company Overview for EEH (UK HOLDINGS) LIMITED (06198255)
- Filing history for EEH (UK HOLDINGS) LIMITED (06198255)
- People for EEH (UK HOLDINGS) LIMITED (06198255)
- Charges for EEH (UK HOLDINGS) LIMITED (06198255)
- Insolvency for EEH (UK HOLDINGS) LIMITED (06198255)
- More for EEH (UK HOLDINGS) LIMITED (06198255)
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) |
---|---|---|---|
06 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
14 Sep 2015 | AD01 | Registered office address changed from , 5-7 Francis Way, Bowthorpe Employment Area, Norwich, NR5 9JA to C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB on 14 September 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
24 Feb 2015 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | TM01 | Termination of appointment of Paul Howarth as a director | |
10 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
15 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
12 Apr 2013 | AD02 | Register inspection address has been changed | |
07 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
09 Jan 2013 | AD01 | Registered office address changed from , Delta Place 27 Bath Road, Cheltenham, Gloucestershire, GL53 7th on 9 January 2013 | |
21 Nov 2012 | TM01 | Termination of appointment of Adam Harris as a director | |
05 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2012 | |
23 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 | |
23 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2010 | |
08 Aug 2012 | AR01 | Annual return made up to 2 April 2009 with full list of shareholders | |
25 Jun 2012 | TM02 | Termination of appointment of Rickerbys Llp as a secretary | |
30 May 2012 | TM02 | Termination of appointment of Edward Davies as a secretary | |
24 May 2012 | AP04 | Appointment of Rickerbys Llp as a secretary | |
25 Apr 2012 | AR01 |
Annual return made up to 2 April 2012 with full list of shareholders
|
|
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
16 May 2011 | TM01 | Termination of appointment of Mary O'connor as a director | |
16 May 2011 | AP01 | Appointment of Mr Adam Howard Harris as a director |