ECOONLINE EPERMITS HOLDINGS LIMITED
Company number 06648423
- Company Overview for ECOONLINE EPERMITS HOLDINGS LIMITED (06648423)
- Filing history for ECOONLINE EPERMITS HOLDINGS LIMITED (06648423)
- People for ECOONLINE EPERMITS HOLDINGS LIMITED (06648423)
- Charges for ECOONLINE EPERMITS HOLDINGS LIMITED (06648423)
- More for ECOONLINE EPERMITS HOLDINGS LIMITED (06648423)
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) |
---|---|---|---|
30 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
17 Nov 2020 | RP04AR01 | Second filing of the annual return made up to 16 July 2015 | |
17 Nov 2020 | RP04AR01 | Second filing of the annual return made up to 16 July 2014 | |
17 Nov 2020 | RP04AR01 | Second filing of the annual return made up to 16 July 2013 | |
17 Nov 2020 | RP04AR01 | Second filing of the annual return made up to 16 July 2012 | |
17 Nov 2020 | RP04AR01 | Second filing of the annual return made up to 16 July 2011 | |
17 Nov 2020 | RP04AR01 | Second filing of the annual return made up to 16 July 2010 | |
04 Sep 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
02 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 30 June 2019 | |
02 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 16 July 2018 | |
02 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 16 July 2017 | |
02 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 16 July 2016 | |
05 Aug 2020 | SH02 |
Sub-division of shares on 12 July 2019
|
|
15 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2020 | AP03 | Appointment of Suzie Chetri as a secretary on 9 July 2020 | |
08 Jul 2020 | PSC03 | Notification of Alcumus Holdings Limited as a person with significant control on 30 June 2020 | |
08 Jul 2020 | PSC07 | Cessation of Simon James Olliff as a person with significant control on 30 June 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Simon James Olliff as a director on 30 June 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from , Willowbridge Cottage Lymore Lane, Milford on Sea, Lymington, Hampshire, SO41 0TX to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on 8 July 2020 | |
08 Jul 2020 | AP01 | Appointment of Mr Alyn Franklin as a director on 30 June 2020 | |
08 Jul 2020 | AP01 | Appointment of Timothy Jackson as a director on 30 June 2020 | |
04 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|