Advanced company searchLink opens in new window

EAM HOUSE LIMITED

Company number 05592654

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)
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 2
19 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-19
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Feb 2013 AD01 Registered office address changed from the Buttery Laskey Farm Lymm Road Thelwall, Warrington Cheshire WA4 2TF United Kingdom on 15 February 2013
11 Dec 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Jan 2012 CH01 Director's details changed for Mr Nicholas Graeme Whimpanny on 13 January 2012
25 Jan 2012 AP01 Appointment of Mr Nicholas Graeme Whimpanny as a director
11 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
31 Jan 2011 TM02 Termination of appointment of Charles Bassett as a secretary
16 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
12 Nov 2010 CH01 Director's details changed for Elizabeth Ann Marland on 12 November 2010
22 Oct 2010 AD01 Registered office address changed from 39-41 Higher Bents Lane, Bredbury, Stockport Cheshire SK6 1EE on 22 October 2010
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Elizabeth Ann Marland on 1 October 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
04 Nov 2008 363a Return made up to 14/10/08; full list of members