- Company Overview for ECO HAUS TURNKEY LTD (08099861)
- Filing history for ECO HAUS TURNKEY LTD (08099861)
- People for ECO HAUS TURNKEY LTD (08099861)
- Charges for ECO HAUS TURNKEY LTD (08099861)
- Insolvency for ECO HAUS TURNKEY LTD (08099861)
- More for ECO HAUS TURNKEY LTD (08099861)
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) |
---|---|---|---|
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Mrs Julie Hirst on 26 September 2014 | |
26 Sep 2014 | CH03 | Secretary's details changed for Julie Hirst on 26 September 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Mr Giles Stewart Hirst on 26 September 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from The Owl House Barkla Shop St. Agnes Cornwall TR5 0XN to Chapel Villa Farm Mingoose St Agnes Cornwall TR4 8BX on 26 September 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Aug 2013 | AP01 | Appointment of Mrs Julie Hirst as a director | |
13 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
20 Jul 2012 | AP01 | Appointment of Giles Stewart Hirst as a director | |
19 Jul 2012 | AD01 | Registered office address changed from Spindlewood College Road Bath BA1 5RY England on 19 July 2012 | |
19 Jul 2012 | AP03 | Appointment of Julie Hirst as a secretary | |
19 Jul 2012 | TM01 | Termination of appointment of Joe Ross as a director | |
19 Jul 2012 | TM02 | Termination of appointment of Joe Ross as a secretary | |
11 Jun 2012 | NEWINC | Incorporation |