- Company Overview for EIDER HOMES (SOUTH HOLMWOOD) LIMITED (08729270)
- Filing history for EIDER HOMES (SOUTH HOLMWOOD) LIMITED (08729270)
- People for EIDER HOMES (SOUTH HOLMWOOD) LIMITED (08729270)
- Charges for EIDER HOMES (SOUTH HOLMWOOD) LIMITED (08729270)
- Insolvency for EIDER HOMES (SOUTH HOLMWOOD) LIMITED (08729270)
- More for EIDER HOMES (SOUTH HOLMWOOD) LIMITED (08729270)
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
|
|
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |