EH1 MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02 |
13/01/2413 January 2024 | Compulsory strike-off action has been suspended |
13/01/2413 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
11/09/2311 September 2023 | Confirmation statement made on 2023-05-31 with no updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
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 |
25/04/2225 April 2022 | Confirmation statement made on 2021-12-11 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
07/02/197 February 2019 | DIRECTOR APPOINTED MRS JULIE ANN REELEY |
07/02/197 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN REELEY |
07/02/197 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT REELEY |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 12 GEORGE IV BRIDGE STATION ROAD, OXTON EDINBURGH EH1 1EE SCOTLAND |
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 |
12/12/1812 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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