Advanced company searchLink opens in new window

EIGHTY SEVEN HOLDINGS LIMITED

Company number 11146538

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)
17 Jan 2024 AD01 Registered office address changed from Bridge House Bridge Street Olney Buckinghamshire MK46 4AB United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 17 January 2024
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 PSC07 Cessation of James Edward Moore as a person with significant control on 11 November 2022
01 Jun 2023 PSC04 Change of details for John Francis Crehan as a person with significant control on 11 November 2022
28 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 TM01 Termination of appointment of James Edward Moore as a director on 21 November 2022
21 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 March 2021
26 Mar 2021 AA Accounts for a small company made up to 31 March 2020
18 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
18 Jan 2021 CH01 Director's details changed for Mr James Edward Moore on 7 January 2021
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
18 Oct 2019 AD01 Registered office address changed from 127 High Street Newport Pagnell Buckinghamshire MK16 8SE United Kingdom to Bridge House Bridge Street Olney Buckinghamshire MK46 4AB on 18 October 2019
01 Jul 2019 MR01 Registration of charge 111465380002, created on 28 June 2019
17 Jun 2019 MR01 Registration of charge 111465380001, created on 10 June 2019
18 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
17 Jan 2019 CH01 Director's details changed for James Edward Moore on 8 January 2019
17 Jan 2019 CH01 Director's details changed for John Francis Crehan on 8 January 2019
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 290
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Sep 2018 AA01 Previous accounting period shortened from 31 January 2019 to 31 March 2018
18 Jul 2018 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 127 High Street Newport Pagnell Buckinghamshire MK16 8SE on 18 July 2018