- Company Overview for EHT HOLDINGS LIMITED (11496707)
- Filing history for EHT HOLDINGS LIMITED (11496707)
- People for EHT HOLDINGS LIMITED (11496707)
- Charges for EHT HOLDINGS LIMITED (11496707)
- More for EHT HOLDINGS LIMITED (11496707)
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
|
|
13 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 30 January 2023
|
|
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 |