Advanced company searchLink opens in new window

EARTH PRIVATE HOLDINGS LTD

Company number 13410052

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)
07 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 May 2023 RP04CS01 Second filing of Confirmation Statement dated 1 June 2022
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
30 Nov 2022 CH01 Director's details changed for Mr Andrew Michael Peeler on 29 November 2022
27 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
27 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/05/23
03 Feb 2022 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 3 February 2022
05 Jan 2022 AP01 Appointment of Mr Paul Anthony Lynam as a director on 10 December 2021
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 388,789,437.2906
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 388,040,327
04 Jan 2022 AP04 Appointment of Prism Cosec Limited as a secretary on 17 December 2021
04 Jan 2022 AP01 Appointment of Mr Andrew Michael Peeler as a director on 10 December 2021
30 Dec 2021 TM01 Termination of appointment of Peter Elliott Berger as a director on 11 December 2021
30 Dec 2021 TM01 Termination of appointment of Frank Augustus Baker as a director on 10 December 2021
30 Dec 2021 TM01 Termination of appointment of Jeffrey Meade Hendren as a director on 10 December 2021
21 Dec 2021 MR04 Satisfaction of charge 134100520001 in full
13 Dec 2021 MR01 Registration of charge 134100520002, created on 10 December 2021
27 May 2021 MR01 Registration of charge 134100520001, created on 27 May 2021
21 May 2021 TM01 Termination of appointment of Bibi Rahima Ally as a director on 21 May 2021