Advanced company searchLink opens in new window

EHT FAMILY INVESTMENTS LIMITED

Company number 12189536

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)
05 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
17 Feb 2023 CERTNM Company name changed eht wiseton LIMITED\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-15
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
30 May 2022 AA Accounts for a dormant company made up to 30 September 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
19 May 2021 AA Accounts for a dormant company made up to 30 September 2020
19 Nov 2020 CS01 Confirmation statement made on 3 September 2020 with updates
30 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 420.00
27 Nov 2019 SH08 Change of share class name or designation
27 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-19
27 Nov 2019 CONNOT Change of name notice
27 Nov 2019 AD01 Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to Home Farm Wiseton Doncaster DN10 5AF on 27 November 2019
27 Nov 2019 AP01 Appointment of Mr Stephen Paul Bolland as a director on 19 November 2019
27 Nov 2019 AP01 Appointment of Mrs Amanda Jayne Bolland as a director on 19 November 2019
27 Nov 2019 PSC01 Notification of Stephen Paul Bolland as a person with significant control on 19 November 2019
27 Nov 2019 PSC01 Notification of Amanda Bolland as a person with significant control on 19 November 2019
27 Nov 2019 PSC07 Cessation of Sarah Rebecca Rowland as a person with significant control on 19 November 2019
27 Nov 2019 TM01 Termination of appointment of Sarah Rebecca Rowland as a director on 19 November 2019
04 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-04
  • GBP 1