- Company Overview for EH CHORLEY 1 LIMITED (13786293)
- Filing history for EH CHORLEY 1 LIMITED (13786293)
- People for EH CHORLEY 1 LIMITED (13786293)
- More for EH CHORLEY 1 LIMITED (13786293)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
20 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Sep 2023 | AD01 | Registered office address changed from 25 Maddox Street, London, England Maddox Street London W1S 2QN England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 1 September 2023 | |
16 Aug 2023 | AP01 | Appointment of Mr Edward Alexander Bellew as a director on 2 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Ms Lynsey Victoria Sutcliffe as a director on 2 August 2023 | |
16 May 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
21 Dec 2022 | PSC07 | Cessation of Eh Holdco Ltd as a person with significant control on 30 June 2022 | |
21 Dec 2022 | AD01 | Registered office address changed from Forum 4 Parkway Whiteley Fareham PO15 7AD England to 25 Maddox Street, London, England Maddox Street London W1S 2QN on 21 December 2022 | |
11 Jul 2022 | AP01 | Appointment of Thomas Clifford Pridmore as a director on 30 June 2022 | |
05 Jul 2022 | PSC02 | Notification of Eh Holdco Ltd as a person with significant control on 19 April 2022 | |
01 Jul 2022 | PSC02 | Notification of Shp Investments 4 Limited as a person with significant control on 30 June 2022 | |
01 Jul 2022 | PSC07 | Cessation of Eh Holdco Ltd as a person with significant control on 30 June 2022 | |
01 Jul 2022 | PSC02 | Notification of Eh Holdco Ltd as a person with significant control on 17 May 2022 | |
01 Jul 2022 | PSC07 | Cessation of Dunfionn Ventures Limited as a person with significant control on 17 May 2022 | |
01 Jul 2022 | AP01 | Appointment of Andrew Joseph Dawber as a director on 30 June 2022 | |
01 Jul 2022 | AP01 | Appointment of Mrs Claire Louise Fahey as a director on 30 June 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Daniel De Menezes Mazure as a director on 30 June 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of James Anthony Steadman as a director on 30 June 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE England to Forum 4 Parkway Whiteley Fareham PO15 7AD on 1 July 2022 | |
19 May 2022 | AP01 | Appointment of Mr James Anthony Steadman as a director on 19 May 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Gordon David Deas as a director on 13 March 2022 | |
16 Dec 2021 | AA01 | Current accounting period shortened from 31 December 2022 to 30 September 2022 |