Advanced company searchLink opens in new window

EOS LEISURE LIMITED

Company number 08522075

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)
03 Oct 2017 PSC04 Change of details for Mr Robert James Harvey as a person with significant control on 21 September 2017
22 Aug 2017 MR01 Registration of charge 085220750001, created on 18 August 2017
19 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
17 May 2017 CH01 Director's details changed for Mr Andrew Paul Rayner on 15 May 2017
17 May 2017 CH01 Director's details changed for Mr Simon Robert Manthorpe on 15 May 2017
17 May 2017 CH01 Director's details changed for Mr Robert James Harvey on 15 May 2017
28 Mar 2017 AD01 Registered office address changed from 66 Station Road Upminster Essex RM14 2TD England to Unit 9 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 28 March 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
20 Jun 2016 CH01 Director's details changed for Mr Andrew Rayner on 19 May 2015
20 Jun 2016 CH01 Director's details changed for Mr Robert James Harvey on 1 June 2015
20 Jun 2016 CH01 Director's details changed for Mr Simon Robert Manthorpe on 27 October 2015
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Jun 2015 AD01 Registered office address changed from Flat 107 Hewetts Quay 26-32 Abbey Road Barking IG11 7BE to 66 Station Road Upminster Essex RM14 2TD on 10 June 2015
13 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
09 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
27 Jun 2014 CH01 Director's details changed for Mr Andrew Rayner on 20 May 2014
27 Jun 2014 CH01 Director's details changed for Mr Robert Harvey on 7 July 2013
09 May 2013 NEWINC Incorporation