CS01 |
Confirmation statement with no updates 2023-11-04
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA at an unknown date
filed on: 14th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 16th, October 2023
|
accounts |
Free Download
(12 pages)
|
AA01 |
Current accounting period extended from 2023-11-23 to 2023-12-31
filed on: 6th, October 2023
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed eeh estates LTDcertificate issued on 10/09/23
filed on: 10th, September 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
PSC02 |
Notification of a person with significant control 2023-01-31
filed on: 8th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-01-31
filed on: 8th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-31
filed on: 8th, September 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2023-09-08
filed on: 8th, September 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-01-31
filed on: 8th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098563300001 in full
filed on: 25th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098563300002 in full
filed on: 25th, January 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-04
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 23rd, November 2022
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2021-11-24 to 2021-11-23
filed on: 23rd, August 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-04
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 3rd, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-04
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 9th, November 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 9th, March 2020
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-04
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-11-25 to 2018-11-24
filed on: 22nd, November 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-11-26 to 2018-11-25
filed on: 22nd, August 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 28th, May 2019
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-04
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-11-27 to 2017-11-26
filed on: 15th, November 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-11-28 to 2017-11-27
filed on: 21st, August 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 2018-08-01
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098563300003 in full
filed on: 21st, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098563300004 in full
filed on: 21st, June 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 18th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-04
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-11-05
filed on: 8th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-11-05
filed on: 8th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Eeh Ventures Suite 252-254 162-168 Regent Street London W1B 5TB United Kingdom to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 2017-10-29
filed on: 29th, October 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-11-29 to 2016-11-28
filed on: 20th, October 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-11-30 to 2016-11-29
filed on: 2nd, August 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2017-01-18 director's details were changed
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-04
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH at an unknown date
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 098563300003, created on 2016-03-22
filed on: 5th, April 2016
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 098563300004, created on 2016-03-22
filed on: 5th, April 2016
|
mortgage |
Free Download
(26 pages)
|
TM02 |
Secretary appointment termination on 2016-03-23
filed on: 25th, March 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 2016-03-02 - new secretary appointed
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098563300002, created on 2016-02-26
filed on: 1st, March 2016
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 098563300001, created on 2016-02-26
filed on: 1st, March 2016
|
mortgage |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|