Advanced company searchLink opens in new window

EON DEVELOPMENTS (HAMPTON) LIMITED

Company number 09047654

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2020 DS01 Application to strike the company off the register
19 Mar 2020 AA Total exemption full accounts made up to 24 October 2019
19 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 24 October 2019
01 May 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
02 Nov 2018 AD01 Registered office address changed from The Courtyard High Street Ascot SL5 7HP England to New Boundary House London Road Sunningdale Berkshire SL5 0DJ on 2 November 2018
01 Nov 2018 PSC04 Change of details for Mr John Mark Parmenter as a person with significant control on 25 October 2018
01 Nov 2018 CH01 Director's details changed for Mr John Mark Parmenter on 25 October 2018
01 Nov 2018 CH01 Director's details changed for Mr John Steven Hewitt on 25 October 2018
01 Nov 2018 PSC04 Change of details for Mr John Steven Hewitt as a person with significant control on 25 October 2018
09 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
16 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Mar 2018 AD01 Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to The Courtyard High Street Ascot SL5 7HP on 16 March 2018
21 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 68
09 Mar 2016 CH01 Director's details changed for Mr John Steven Hewitt on 22 February 2016
09 Mar 2016 CH01 Director's details changed for Mr John Steven Hewitt on 22 February 2016
18 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Jun 2015 AP01 Appointment of Mr John Mark Parmenter as a director on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of David Langford as a director on 26 June 2015
15 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 68
15 Jun 2015 CH01 Director's details changed for Mr David Langford on 20 May 2015