Advanced company searchLink opens in new window

EH CHORLEY 1 LIMITED

Company number 13786293

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 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