Advanced company searchLink opens in new window

EHE 3 LIMITED

Company number 08570536

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)
09 Feb 2018 TM01 Termination of appointment of Michael James Smith as a director on 29 January 2018
10 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
08 Jan 2018 AD01 Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
11 Oct 2016 AP01 Appointment of Mr Michael Smith as a director on 1 October 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 TM01 Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016
09 Jun 2016 AP01 Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016
30 Mar 2016 TM01 Termination of appointment of Nicola Foley as a director on 30 March 2016
14 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
14 Oct 2015 AA Full accounts made up to 31 December 2014
17 Mar 2015 AP01 Appointment of Ms Nicola Foley as a director on 17 March 2015
20 Feb 2015 AUD Auditor's resignation
16 Jan 2015 MR01 Registration of charge 085705360002, created on 9 January 2015
16 Jan 2015 MR01 Registration of charge 085705360003, created on 9 January 2015
05 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
22 Dec 2014 AP01 Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014
22 Dec 2014 TM02 Termination of appointment of Gareth Jones as a secretary on 19 December 2014
24 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
25 Sep 2013 MR01 Registration of charge 085705360001
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
14 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted