Advanced company searchLink opens in new window

EIDER HOMES (SOUTH HOLMWOOD) LIMITED

Company number 08729270

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)
11 Nov 2016 2.23B Result of meeting of creditors
09 Nov 2016 F2.18 Notice of deemed approval of proposals
03 Nov 2016 2.17B Statement of administrator's proposal
15 Oct 2016 TM01 Termination of appointment of David Lawrence Antill as a director on 15 October 2016
15 Oct 2016 CH01 Director's details changed for Mr David Lawrence Antill on 15 October 2016
30 Aug 2016 AD01 Registered office address changed from PO Box 15 Office 15 272 Kensington High Street London W8 6nd England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 August 2016
24 Aug 2016 2.12B Appointment of an administrator
22 Jun 2016 MR01 Registration of charge 087292700004, created on 22 June 2016
11 May 2016 AD01 Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA England to PO Box 15 Office 15 272 Kensington High Street London W8 6nd on 11 May 2016
04 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP .02
06 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2015 TM02 Termination of appointment of Th Secretarials Ltd as a secretary on 27 October 2015
27 Oct 2015 AD01 Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN to 55 Bryanston Street 8th Floor London W1H 7AA on 27 October 2015
03 Aug 2015 AP01 Appointment of Mr David Lawrence Antill as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of John Alexander Allen as a director on 3 August 2015
07 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Jun 2015 TM01 Termination of appointment of Alan Robert Burgess as a director on 1 June 2015
02 Apr 2015 MR01 Registration of charge 087292700003, created on 30 March 2015
31 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP .02
31 Mar 2015 CH01 Director's details changed for Mr John Alexander Allen on 1 March 2015
03 Mar 2015 MR01 Registration of charge 087292700002, created on 26 February 2015
26 Jan 2015 TM01 Termination of appointment of Kaj-Erik Relander as a director on 26 January 2015
26 Jan 2015 AP01 Appointment of Mr John Alexander Allen as a director on 26 January 2015
17 Sep 2014 TM01 Termination of appointment of Pantelis Epaminondas Tolias as a director on 8 September 2014