EAMTREE HOMES LIMITED

05261719
GRAVEL PIT LANE SOUTHAM ROAD PRESTBURY CHELTENHAM GL52 3NQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Mar 2024 accounts Annual Accounts 10 Buy now
15 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 11 Buy now
22 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 accounts Annual Accounts 11 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2020 accounts Annual Accounts 9 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 accounts Annual Accounts 9 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2018 accounts Annual Accounts 9 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 accounts Annual Accounts 8 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
06 Jan 2017 accounts Annual Accounts 4 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Jun 2016 mortgage Registration of a charge 20 Buy now
17 Nov 2015 annual-return Annual Return 5 Buy now
10 Nov 2015 accounts Annual Accounts 5 Buy now
23 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 accounts Annual Accounts 4 Buy now
27 Oct 2014 annual-return Annual Return 6 Buy now
16 Oct 2013 officers Change of particulars for director (Eamon Peter O'connor) 2 Buy now
16 Oct 2013 annual-return Annual Return 5 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 Oct 2013 accounts Annual Accounts 5 Buy now
08 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2013 mortgage Statement of satisfaction of a charge 6 Buy now
04 Sep 2013 mortgage Registration of a charge 16 Buy now
04 Sep 2013 mortgage Registration of a charge 16 Buy now
04 Sep 2013 mortgage Registration of a charge 17 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
14 Nov 2012 annual-return Annual Return 14 Buy now
23 May 2012 officers Termination of appointment of director (John Miller) 2 Buy now
23 May 2012 officers Termination of appointment of director (John Watkinson) 2 Buy now
29 Nov 2011 accounts Annual Accounts 6 Buy now
09 Nov 2011 annual-return Annual Return 16 Buy now
22 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Nov 2010 annual-return Annual Return 16 Buy now
12 Oct 2010 accounts Annual Accounts 4 Buy now
06 Aug 2010 officers Appointment of director (Dr John Francis Xavier Watkinson) 3 Buy now
06 Aug 2010 officers Appointment of director (John Miller) 3 Buy now
03 Feb 2010 accounts Annual Accounts 4 Buy now
13 Nov 2009 annual-return Annual Return 14 Buy now
25 Mar 2009 officers Director's change of particulars / eamon o'connor / 17/02/2009 1 Buy now
25 Mar 2009 officers Director and secretary's change of particulars / theresa o'connor / 17/02/2009 1 Buy now
25 Nov 2008 annual-return Return made up to 15/10/08; no change of members 4 Buy now
24 Oct 2008 accounts Annual Accounts 4 Buy now
27 Dec 2007 accounts Annual Accounts 4 Buy now
12 Nov 2007 annual-return Return made up to 15/10/07; full list of members 7 Buy now
17 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Nov 2006 annual-return Return made up to 15/10/06; full list of members 8 Buy now
21 Aug 2006 accounts Annual Accounts 4 Buy now
07 Nov 2005 annual-return Return made up to 15/10/05; full list of members 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
03 Dec 2004 capital Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Dec 2004 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
11 Nov 2004 officers Director resigned 1 Buy now
11 Nov 2004 officers Secretary resigned 1 Buy now
11 Nov 2004 address Registered office changed on 11/11/04 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
11 Nov 2004 officers New director appointed 2 Buy now
11 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Oct 2004 incorporation Incorporation Company 31 Buy now