- Company Overview for EOS LEISURE LIMITED (08522075)
- Filing history for EOS LEISURE LIMITED (08522075)
- People for EOS LEISURE LIMITED (08522075)
- Charges for EOS LEISURE LIMITED (08522075)
- Insolvency for EOS LEISURE LIMITED (08522075)
- More for EOS LEISURE LIMITED (08522075)
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
|
|
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
|
|
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
|
|
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 |