EYE TOWN HALL IMPROVEMENTS LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 DIRECTOR APPOINTED MRS ELIZABETH MARY GOVAN

View Document

08/04/158 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 28/10/14 NO MEMBER LIST

View Document

26/09/1426 September 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
THE MANSE 7 MAGDALEN STREET
EYE
SUFFOLK
IP23 7AJ

View Document

29/11/1329 November 2013 28/10/13 NO MEMBER LIST

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MR PAUL SAMUEL MILFORD ABBOTT

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR ROBIN GEORGE KNIGHT

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR PAUL SAMUEL MILFORD ABBOTT

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY GRAHAM

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BUTLER

View Document

24/04/1324 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

02/11/122 November 2012 28/10/12 NO MEMBER LIST

View Document

12/07/1212 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 SECRETARY APPOINTED MRS LESLEY GRAHAM

View Document

02/02/122 February 2012 28/10/11 NO MEMBER LIST

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM BROME PARK FARM BROME AVENUE EYE SUFFOLK IP23 7HW

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GOULD

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JUDITH HALLAM MCSHEEHEY / 01/02/2012

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MRS PENELOPE JUDITH HALLAM MCSHEEHEY

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR NICHOLAS MARK ROSS

View Document

20/07/1120 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 28/10/10 NO MEMBER LIST

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JUDITH HALLAM MC SHEEHY / 22/11/2010

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR SIMON HARRISON

View Document

15/07/1015 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY ISABEL SURMAN

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RANDALL

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STANLEY BUTLER / 24/11/2009

View Document

24/11/0924 November 2009 28/10/09 NO MEMBER LIST

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED LINDA MARGARET CUMMINS

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED SIMON KENNETH HOOTON

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DINNIN

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 18 CASTLE STREET EYE SUFFOLK IP23 7AN

View Document

06/11/096 November 2009 DIRECTOR APPOINTED ANDREW STREVENS EVITT

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD DINNIN

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED PETER JOHN GOULD

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED GEOFFREY CHRISTOPHER RANDALL

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 ANNUAL RETURN MADE UP TO 28/10/08

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/03/088 March 2008 DIRECTOR APPOINTED CHARLES STANLEY BUTLER

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY LANE

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 28/10/07

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 28/10/06

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information