EH1 MANAGEMENT LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Registered office address changed from , 12 12 George Iv Bridge, Edinburgh, EH1 1EE, United Kingdom to 15 63 Dunnock Road Dunfermline KY11 8QE on 2022-05-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MRS JULIE ANN REELEY

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN REELEY

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT REELEY

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 12 GEORGE IV BRIDGE STATION ROAD, OXTON EDINBURGH EH1 1EE SCOTLAND

View Document

17/01/1917 January 2019 Registered office address changed from , 12 George Iv Bridge Station Road, Oxton, Edinburgh, EH1 1EE, Scotland to 15 63 Dunnock Road Dunfermline KY11 8QE on 2019-01-17

View Document

12/12/1812 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company