Advanced company searchLink opens in new window

EEB16 LIMITED

Company number 10789260

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)
21 Jan 2024 CH01 Director's details changed
17 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
04 Jan 2024 AP01 Appointment of Mr Steven Buck as a director on 1 January 2024
04 Jan 2024 AP01 Appointment of Mr Andrew Sheldon Garard as a director on 1 January 2024
04 Jan 2024 TM01 Termination of appointment of Paul Michael Boote as a director on 31 December 2023
14 Jul 2023 AP01 Appointment of Ms Susan Jane Davy as a director on 10 July 2023
13 Jul 2023 PSC02 Notification of Pennon Power Limited as a person with significant control on 10 July 2023
13 Jul 2023 AP01 Appointment of Mr Peter Alexander Rayner as a director on 10 July 2023
13 Jul 2023 AP01 Appointment of Mr Paul Michael Boote as a director on 10 July 2023
13 Jul 2023 PSC07 Cessation of Eeb C. F. Co. Limited as a person with significant control on 10 July 2023
13 Jul 2023 TM01 Termination of appointment of David Meehan as a director on 10 July 2023
13 Jul 2023 TM01 Termination of appointment of Joseph Walsh as a director on 10 July 2023
13 Jul 2023 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to Peninsula House Rydon Lane Exeter EX2 7HR on 13 July 2023
13 Jul 2023 TM01 Termination of appointment of Ronan Kilduff as a director on 10 July 2023
13 Jul 2023 TM01 Termination of appointment of Tony Kilduff as a director on 10 July 2023
13 Jul 2023 TM01 Termination of appointment of Dermot Kelleher as a director on 10 July 2023
02 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Sep 2022 TM01 Termination of appointment of Gordon Fergus Mcelroy as a director on 15 September 2022
06 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
03 May 2022 MR04 Satisfaction of charge 107892600001 in full
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
14 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2021 MA Memorandum and Articles of Association