EAMES CONSULTING GROUP HOLDINGS LIMITED

04447763
7TH FLOOR 131 FINSBURY PAVEMENT LONDON ENGLAND EC2A 1NT

Documents

Documents
Date Category Description Pages
01 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 34 Buy now
01 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 34 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 36 Buy now
13 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2021 accounts Amended Accounts 27 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 27 Buy now
02 Sep 2020 officers Appointment of director (Mr Richard John Williams) 2 Buy now
02 Sep 2020 officers Termination of appointment of director (Guy Nicholas Day) 1 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2019 mortgage Statement of satisfaction of a charge 2 Buy now
30 Oct 2019 mortgage Statement of satisfaction of a charge 2 Buy now
09 Oct 2019 accounts Annual Accounts 25 Buy now
14 Aug 2019 mortgage Registration of a charge 45 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 25 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 officers Termination of appointment of director (Roland Robert Joseph Perry) 1 Buy now
30 Sep 2017 accounts Annual Accounts 24 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 24 Buy now
18 Aug 2016 officers Appointment of director (Mr Roland Robert Joseph Perry) 2 Buy now
17 Aug 2016 officers Appointment of director (Mr Guy Nicholas Day) 2 Buy now
03 Jun 2016 accounts Annual Accounts 24 Buy now
14 Mar 2016 annual-return Annual Return 5 Buy now
29 Oct 2014 accounts Annual Accounts 24 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
04 Oct 2013 accounts Annual Accounts 25 Buy now
09 Aug 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 22 Buy now
10 Sep 2012 annual-return Annual Return 5 Buy now
15 Dec 2011 change-of-name Certificate Change Of Name Company 2 Buy now
15 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
23 Aug 2011 accounts Annual Accounts 15 Buy now
24 Jun 2011 annual-return Annual Return 5 Buy now
17 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Aug 2010 resolution Resolution 1 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 officers Change of particulars for director (Mathew Simon Eames) 2 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Jun 2010 accounts Annual Accounts 7 Buy now
17 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jun 2009 annual-return Return made up to 27/05/09; full list of members 3 Buy now
05 Jun 2009 accounts Annual Accounts 7 Buy now
27 Jun 2008 annual-return Return made up to 27/05/08; full list of members 3 Buy now
23 May 2008 accounts Annual Accounts 7 Buy now
08 Aug 2007 accounts Annual Accounts 7 Buy now
29 Jun 2007 officers Director resigned 1 Buy now
27 Jun 2007 annual-return Return made up to 27/05/07; full list of members 2 Buy now
27 Jun 2007 officers Secretary's particulars changed 1 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
27 Jun 2007 officers Director's particulars changed 1 Buy now
10 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Nov 2006 accounts Accounting reference date extended from 26/11/06 to 31/12/06 1 Buy now
13 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: 1A hammersmith broadway london W6 9DL 1 Buy now
26 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2006 annual-return Return made up to 27/05/06; full list of members 2 Buy now
29 Mar 2006 accounts Annual Accounts 7 Buy now
21 Nov 2005 capital Ad 01/11/05--------- £ si 1@1=1 £ ic 2/3 2 Buy now
21 Nov 2005 capital Nc inc already adjusted 01/11/05 2 Buy now
21 Nov 2005 resolution Resolution 2 Buy now
21 Nov 2005 resolution Resolution 2 Buy now
16 Aug 2005 accounts Annual Accounts 5 Buy now
28 Jun 2005 officers New director appointed 2 Buy now
15 Jun 2005 annual-return Return made up to 27/05/05; full list of members 2 Buy now
01 Nov 2004 address Registered office changed on 01/11/04 from: beadon house 5 beadon road hammersmith london W6 0EA 1 Buy now
19 May 2004 annual-return Return made up to 27/05/04; full list of members 6 Buy now
23 Mar 2004 accounts Annual Accounts 5 Buy now
19 Nov 2003 accounts Accounting reference date extended from 31/05/03 to 26/11/03 1 Buy now
21 May 2003 annual-return Return made up to 27/05/03; full list of members 6 Buy now
20 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Nov 2002 mortgage Particulars of mortgage/charge 7 Buy now
23 Oct 2002 address Registered office changed on 23/10/02 from: flat 4 48 addison gardens london W14 0DP 1 Buy now
20 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jul 2002 officers Secretary resigned 1 Buy now
03 Jul 2002 officers Director resigned 1 Buy now
03 Jul 2002 officers New secretary appointed 2 Buy now
03 Jul 2002 officers New director appointed 2 Buy now
03 Jul 2002 officers New secretary appointed 3 Buy now
03 Jul 2002 officers New director appointed 3 Buy now
21 Jun 2002 address Registered office changed on 21/06/02 from: advalorem 2-3 bassett court broad street newport pagnell MK16 0JN 1 Buy now
05 Jun 2002 officers Secretary resigned 1 Buy now
05 Jun 2002 officers Director resigned 1 Buy now
05 Jun 2002 address Registered office changed on 05/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
27 May 2002 incorporation Incorporation Company 6 Buy now