Advanced company searchLink opens in new window

EUROTECH HOUSE MANAGEMENT COMPANY LIMITED

Company number 12503937

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)
16 Sep 2024 CH01 Director's details changed for Mr Charles Allan Berry on 16 September 2024
28 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
27 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
11 Jan 2024 AD01 Registered office address changed from Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom to Exeter Business Park Manor Drive Clyst St. Mary Exeter EX5 1FY on 11 January 2024
30 May 2023 TM01 Termination of appointment of Christopher Giles Martin as a director on 30 May 2023
30 May 2023 AP01 Appointment of Mr Charles Allan Berry as a director on 30 May 2023
03 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
21 Dec 2022 CH01 Director's details changed
21 Dec 2022 CH01 Director's details changed
23 Nov 2022 TM01 Termination of appointment of Paul Neil Scantlebury as a director on 10 November 2022
23 Nov 2022 TM01 Termination of appointment of Mark David Edworthy as a director on 10 November 2022
23 Nov 2022 AP01 Appointment of Mr Matthew James Lugg as a director on 10 November 2022
23 Nov 2022 AD01 Registered office address changed from Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom to Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY on 23 November 2022
23 Nov 2022 AP01 Appointment of Mr Christopher Giles Martin as a director on 10 November 2022
20 Jun 2022 PSC05 Change of details for Burrington Estates (Eurotech House) Limited as a person with significant control on 16 June 2022
20 Jun 2022 AD01 Registered office address changed from Dean Clarke House Southernhay East Exeter EX1 1AP England to Winslade House Winslade Drive Clyst St Mary EX5 1FY on 20 June 2022
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2022 DS02 Withdraw the company strike off application
28 Apr 2022 DS01 Application to strike the company off the register
28 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-09
  • GBP 1