Advanced company searchLink opens in new window

EEH (UK HOLDINGS) LIMITED

Company number 06198255

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)
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
  • GBP 5,000,005
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
  • GBP 5,000,005
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
  • ANNOTATION A second filed AR01 was registered on 23/08/2012.
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