Advanced company searchLink opens in new window

EOC SPV LIMITED

Company number 08850415

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)
22 Jan 2020 TM01 Termination of appointment of Stephen John Coby as a director on 1 January 2020
22 Jan 2020 TM02 Termination of appointment of Rachel Robson as a secretary on 1 January 2020
15 Jan 2020 AA Full accounts made up to 31 July 2019
01 May 2019 AA Full accounts made up to 31 July 2018
15 Mar 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
15 Mar 2019 AP01 Appointment of Mr Stephen John Coby as a director on 19 September 2018
15 Mar 2019 AP01 Appointment of Mr John Mark Pendlington as a director on 19 September 2018
14 Mar 2019 AP03 Appointment of Mrs Rachel Robson as a secretary on 19 September 2018
14 Mar 2019 AP01 Appointment of Mrs Jane Victoria Phillips as a director on 19 September 2018
14 Mar 2019 TM01 Termination of appointment of Robert Leslie Feltwell as a director on 31 July 2018
27 Apr 2018 AA Full accounts made up to 31 July 2017
27 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
27 Feb 2018 TM01 Termination of appointment of David Mark Henley as a director on 31 August 2017
15 Mar 2017 AA Full accounts made up to 31 July 2016
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
15 Dec 2016 TM01 Termination of appointment of Benjamin Burgess Turner as a director on 1 August 2016
15 Dec 2016 TM01 Termination of appointment of James Hunter as a director on 1 August 2016
15 Dec 2016 TM01 Termination of appointment of Michael John Whatmoor Gamble as a director on 1 August 2016
29 Jun 2016 TM02 Termination of appointment of Anne Fiona Panella as a secretary on 29 June 2016
01 Jun 2016 CH01 Director's details changed for Mr David Henley on 1 May 2016
29 Mar 2016 AP01 Appointment of Mr Christopher Hugh Nix as a director on 16 March 2016
16 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
22 Jan 2016 AA Full accounts made up to 31 July 2015
29 May 2015 AP01 Appointment of Mr David Henley as a director on 20 May 2015
20 May 2015 TM01 Termination of appointment of Christina Mary Sadler as a director on 20 May 2015