- Company Overview for EHT FAMILY INVESTMENTS LIMITED (12189536)
- Filing history for EHT FAMILY INVESTMENTS LIMITED (12189536)
- People for EHT FAMILY INVESTMENTS LIMITED (12189536)
- More for EHT FAMILY INVESTMENTS LIMITED (12189536)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
05 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Feb 2023 | CERTNM |
Company name changed eht wiseton LIMITED\certificate issued on 17/02/23
|
|
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
30 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
19 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 19 November 2019
|
|
27 Nov 2019 | SH08 | Change of share class name or designation | |
27 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | CONNOT | Change of name notice | |
27 Nov 2019 | AD01 | Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to Home Farm Wiseton Doncaster DN10 5AF on 27 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Stephen Paul Bolland as a director on 19 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mrs Amanda Jayne Bolland as a director on 19 November 2019 | |
27 Nov 2019 | PSC01 | Notification of Stephen Paul Bolland as a person with significant control on 19 November 2019 | |
27 Nov 2019 | PSC01 | Notification of Amanda Bolland as a person with significant control on 19 November 2019 | |
27 Nov 2019 | PSC07 | Cessation of Sarah Rebecca Rowland as a person with significant control on 19 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Sarah Rebecca Rowland as a director on 19 November 2019 | |
04 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-04
|