Advanced company searchLink opens in new window

EHT HOLDINGS LIMITED

Company number 11496707

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)
26 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
26 Feb 2024 MR04 Satisfaction of charge 114967070001 in full
16 Jan 2024 PSC04 Change of details for Mark Taylor as a person with significant control on 12 January 2024
12 Jan 2024 AD01 Registered office address changed from 78 Chorley New Road Chorley New Road Bolton BL1 4BY England to Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 12 January 2024
10 Jan 2024 AA Micro company accounts made up to 31 December 2022
01 Jan 2024 TM02 Termination of appointment of Madeline Catherine Alice Workman as a secretary on 31 December 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
13 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 102.00
13 Feb 2023 PSC01 Notification of Clarke Robertson as a person with significant control on 30 January 2023
13 Feb 2023 PSC04 Change of details for Mark Taylor as a person with significant control on 30 January 2023
13 Feb 2023 SH10 Particulars of variation of rights attached to shares
13 Feb 2023 MA Memorandum and Articles of Association
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
18 Apr 2021 AD01 Registered office address changed from 53 Buxton Road Stockport Cheshire SK2 6LS England to 78 Chorley New Road Chorley New Road Bolton BL1 4BY on 18 April 2021
15 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 December 2019
07 May 2020 AP03 Appointment of Miss Madeline Catherine Alice Workman as a secretary on 4 May 2020
22 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
21 Aug 2019 AD01 Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY United Kingdom to 53 Buxton Road Stockport Cheshire SK2 6LS on 21 August 2019
21 Aug 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
04 Jun 2019 MR01 Registration of charge 114967070002, created on 31 May 2019