- Company Overview for EZEE MANAGEMENT LIMITED (11177754)
- Filing history for EZEE MANAGEMENT LIMITED (11177754)
- People for EZEE MANAGEMENT LIMITED (11177754)
- More for EZEE MANAGEMENT LIMITED (11177754)
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 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
10 Oct 2024 | PSC01 | Notification of Oliver James Mills as a person with significant control on 8 October 2024 | |
10 Oct 2024 | AP01 | Appointment of Mr Oliver James Mills as a director on 8 October 2024 | |
21 Aug 2024 | PSC07 | Cessation of Oliver James Mills as a person with significant control on 10 August 2024 | |
21 Aug 2024 | TM01 | Termination of appointment of Oliver James Mills as a director on 10 August 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
23 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 35 Heath Lane Heath Lane Codicote Hitchin SG4 8YE England to The Kabin Vanstone Park Garden Centre Hitchin Road Codicote Hitchin SG4 8th on 24 August 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
05 May 2021 | PSC01 | Notification of Oliver James Mills as a person with significant control on 1 May 2021 | |
05 May 2021 | PSC07 | Cessation of David Anthony Ashdown as a person with significant control on 1 May 2021 | |
05 May 2021 | TM01 | Termination of appointment of David Anthony Ashdown as a director on 1 May 2021 | |
05 May 2021 | AD01 | Registered office address changed from 3 st Giles Avenue,South Mimms St. Giles Avenue South Mimms Potters Bar EN6 3PZ England to 35 Heath Lane Heath Lane Codicote Hitchin SG4 8YE on 5 May 2021 | |
05 May 2021 | AP01 | Appointment of Mr Oliver James Mills as a director on 1 May 2021 | |
29 Mar 2021 | AAMD | Amended micro company accounts made up to 31 January 2019 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
05 Jan 2021 | PSC01 | Notification of David Anthony Ashdown as a person with significant control on 28 October 2020 | |
05 Jan 2021 | PSC07 | Cessation of Amanda Carolyn Ashdown as a person with significant control on 28 October 2020 | |
01 Jan 2021 | TM01 | Termination of appointment of Amanda Carolyn Ashdown as a director on 28 October 2020 | |
01 Jan 2021 | AP01 | Appointment of Mr David Anthony Ashdown as a director on 28 October 2020 | |
01 Jan 2021 | AD01 | Registered office address changed from 2 Oakleigh Road North London N20 9HQ England to 3 st Giles Avenue,South Mimms St. Giles Avenue South Mimms Potters Bar EN6 3PZ on 1 January 2021 |