- Company Overview for EOC SPV LIMITED (08850415)
- Filing history for EOC SPV LIMITED (08850415)
- People for EOC SPV LIMITED (08850415)
- More for EOC SPV LIMITED (08850415)
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) |
---|---|---|---|
28 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
05 Feb 2015 | AP01 | Appointment of Mr James Hunter as a director on 3 December 2014 | |
03 Feb 2015 | AP01 | Appointment of Mr Ben Turner as a director on 3 December 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr Grant Pilcher as a director on 3 December 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr David Nunn as a director on 3 December 2014 | |
02 Feb 2015 | AP01 | Appointment of Mrs Christina Mary Sadler as a director on 3 December 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr Michael John Whatmoor Gamble as a director on 3 December 2014 | |
02 Feb 2015 | TM02 | Termination of appointment of Christina Sadler as a secretary on 3 December 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr Robert Feltwell as a director on 3 December 2014 | |
02 Feb 2015 | TM01 | Termination of appointment of David Lawrence as a director on 3 December 2014 | |
02 Feb 2015 | AP03 | Appointment of Mrs Anne Fiona Panella as a secretary on 3 December 2014 | |
02 May 2014 | TM01 | Termination of appointment of Michael Butler as a director | |
02 May 2014 | TM01 | Termination of appointment of Greg Smith as a director | |
09 Apr 2014 | CERTNM |
Company name changed easton landowners consortium joint venture LTD\certificate issued on 09/04/14
|
|
20 Jan 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 July 2014 | |
17 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-17
|