EOTHEN HOMES LIMITED

00482334
15 BERRYMOOR COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NE23 7RZ

Documents

Documents
Date Category Description Pages
04 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2024 accounts Annual Accounts 25 Buy now
25 Jul 2024 officers Appointment of director (Mr Richard Anthony Rust) 2 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 26 Buy now
18 Jul 2023 officers Termination of appointment of director (Andrew David Shepherd) 1 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 27 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 28 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 27 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 officers Appointment of director (Professor Alan Thomas) 2 Buy now
23 Aug 2019 accounts Annual Accounts 27 Buy now
07 Aug 2019 officers Change of particulars for director (Mr Ian David Thomson) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Dr Alexander Van Den Bos) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Mr Ian David Thomson) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Dr Andrew David Shepherd) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Dr Sameh Mishreki) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Dr Sameh Mishreki) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Mr Alexander Lindsay Mcilhinney) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Mr Alexander Lindsay Mcilhinney) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Ms Louise Deborah Marsh) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Ms Louise Deborah Marsh) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Ms Maureen Janet Erny) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Ms Maureen Janet Erny) 2 Buy now
04 Dec 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
03 Dec 2018 officers Change of particulars for director (Dr Alexander Van Den Bos) 2 Buy now
25 Jul 2018 accounts Annual Accounts 23 Buy now
18 Jul 2018 officers Appointment of director (Dr Alexander Van Den Bos) 2 Buy now
16 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Jan 2018 incorporation Memorandum Articles 19 Buy now
03 Jan 2018 resolution Resolution 2 Buy now
03 Jan 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2017 accounts Annual Accounts 22 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2016 accounts Annual Accounts 21 Buy now
23 Dec 2015 annual-return Annual Return 8 Buy now
02 Dec 2015 accounts Annual Accounts 20 Buy now
26 May 2015 mortgage Registration of a charge 11 Buy now
26 May 2015 mortgage Registration of a charge 19 Buy now
27 Apr 2015 officers Termination of appointment of secretary (Christine Hilda Hardy) 1 Buy now
27 Apr 2015 officers Appointment of secretary (Mrs Barbara Wilson) 2 Buy now
09 Apr 2015 officers Change of particulars for secretary (Mrs Christine Hilda Hardy) 1 Buy now
23 Dec 2014 annual-return Annual Return 9 Buy now
23 Dec 2014 officers Change of particulars for director (Mr Ian David Thomson) 2 Buy now
23 Dec 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Dec 2014 officers Change of particulars for director (Mr Alexander Lindsay Mcilhinney) 2 Buy now
22 Dec 2014 officers Change of particulars for secretary (Mrs Christine Hilda Hardy) 1 Buy now
22 Dec 2014 officers Change of particulars for director (Ms Louise Deborah Marsh) 2 Buy now
22 Dec 2014 officers Change of particulars for director (Dr Andrew David Shepherd) 2 Buy now
22 Dec 2014 officers Change of particulars for director (Dr Sameh Mishreki) 2 Buy now
22 Dec 2014 officers Change of particulars for director (Ms Maureen Janet Erny) 2 Buy now
15 Aug 2014 accounts Annual Accounts 22 Buy now
29 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Dec 2013 annual-return Annual Return 9 Buy now
13 Sep 2013 accounts Annual Accounts 24 Buy now
18 Dec 2012 annual-return Annual Return 9 Buy now
18 Dec 2012 officers Change of particulars for director (Dr Sameh Mishreki) 2 Buy now
18 Dec 2012 address Change Sail Address Company With Old Address 1 Buy now
17 Dec 2012 officers Change of particulars for director (Dr Andrew David Shepherd) 2 Buy now
17 Dec 2012 officers Change of particulars for director (Mr Ian David Thomson) 2 Buy now
17 Dec 2012 officers Change of particulars for director (Ms Louise Deborah Marsh) 2 Buy now
17 Dec 2012 officers Change of particulars for director (Ms Maureen Janet Erny) 2 Buy now
17 Dec 2012 officers Change of particulars for director (Mr Alexander Lindsay Mcilhinney) 2 Buy now
17 Dec 2012 officers Change of particulars for secretary (Mrs Christine Hilda Hardy) 2 Buy now
23 Jul 2012 officers Appointment of director (Dr Sameh Mishreki) 2 Buy now
23 Jul 2012 officers Termination of appointment of director (Frederick Holmes) 1 Buy now
11 Jul 2012 accounts Annual Accounts 24 Buy now
16 Dec 2011 annual-return Annual Return 9 Buy now
16 Dec 2011 officers Change of particulars for director (Mr Alexander Lindsay Mcilhinney) 2 Buy now
15 Dec 2011 officers Change of particulars for director (Mr Ian David Thomson) 2 Buy now
15 Dec 2011 officers Change of particulars for director (Dr Andrew David Shepherd) 2 Buy now
15 Dec 2011 officers Change of particulars for director (Ms Louise Deborah Marsh) 2 Buy now
15 Dec 2011 officers Change of particulars for director (Mr Frederick Joseph Holmes) 2 Buy now
15 Dec 2011 officers Change of particulars for director (Ms Maureen Janet Erny) 2 Buy now
15 Dec 2011 officers Change of particulars for secretary (Christine Hilda Hardy) 2 Buy now
18 Jul 2011 accounts Annual Accounts 23 Buy now
17 Dec 2010 annual-return Annual Return 9 Buy now
11 Aug 2010 accounts Annual Accounts 17 Buy now
13 Jul 2010 officers Appointment of director (Ms Louise Deborah Marsh) 2 Buy now
12 Jul 2010 officers Termination of appointment of director (Christine Hodgson) 1 Buy now
25 May 2010 resolution Resolution 20 Buy now
09 Dec 2009 annual-return Annual Return 6 Buy now
09 Dec 2009 officers Change of particulars for director (Alexander Lindsay Mcilhinney) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Frederick Joseph Holmes) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Maureen Janet Erny) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Ian David Thomson) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Christine Mary Hodgson) 2 Buy now