EYOT DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 02712360 |
Category | Private Limited Company |
Incorporated | 06 May 1992 |
Age | 32 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
EYOT DEVELOPMENTS LIMITED is an active private limited company with number 02712360. It was incorporated 32 years, 29 days ago, on 06 May 1992. The company address is Westcott Barton Westcott Barton, Barnstaple, EX31 4EF, England.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Change sail address company with old address new address
Date: 08 May 2024
Category: Address
Type: AD02
Old address: Westcott Barton Middle Marwood Barnstaple EX31 4EF England
New address: Westcott Barton Middle Marwood Barnstaple EX31 4EF
Documents
Change sail address company with old address new address
Date: 08 May 2024
Category: Address
Type: AD02
New address: Westcott Barton Middle Marwood Barnstaple EX31 4EF
Old address: 31-41 Worship Street London EC2A 2DX England
Documents
Change corporate director company with change date
Date: 07 May 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2024-04-26
Officer name: Tayforce Limited
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
New address: Westcott Barton Middle Marwood Barnstaple EX31 4EF
Old address: 59 Wey Meadows Weybridge KT13 8XY England
Change date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
New address: 59 Wey Meadows Weybridge KT13 8XY
Old address: 31-41 Worship Street London EC2A 2DX England
Change date: 2022-08-19
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Termination secretary company with name termination date
Date: 17 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicolette June Grzelinski
Termination date: 2020-12-14
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Notification of a person with significant control
Date: 26 May 2020
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Moira Angela Hosking
Notification date: 2019-12-06
Documents
Cessation of a person with significant control
Date: 26 May 2020
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anne Lindsay
Cessation date: 2019-12-06
Documents
Appoint person director company with name date
Date: 26 May 2020
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-06
Officer name: Ms Moira Angela Hosking
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Lindsay
Termination date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Mrs Anne Lindsay
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Change corporate director company with change date
Date: 16 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-05-01
Officer name: Tayforce Limited
Documents
Change sail address company with old address new address
Date: 16 May 2018
Category: Address
Type: AD02
Old address: Laser House 132-140 Goswell Road London EC1V 7DY England
New address: 31-41 Worship Street London EC2A 2DX
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
New address: 31-41 Worship Street London EC2A 2DX
Change date: 2017-10-10
Old address: Laser House 132-140 Goswell Road London EC1V 7DY
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Change person director company with change date
Date: 22 Jun 2012
Action Date: 06 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Lindsay
Change date: 2012-05-06
Documents
Change person secretary company with change date
Date: 22 Jun 2012
Action Date: 06 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-06
Officer name: Nicolette June Grzelinski
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Move registers to sail company
Date: 13 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anne Lindsay
Documents
Change corporate director company with change date
Date: 13 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Tayforce Limited
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 17 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 17/08/2009 from laser house 132-140 goswell road london EC1V 7DY
Documents
Legacy
Date: 17 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/06; full list of members
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 03/08/05 from: 4TH floor 19 margaret street london W1W 8RR
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 20 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/00; full list of members
Documents
Legacy
Date: 15 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 15/03/00 from: merchant lewis and co 19 margaret street london W1N 7LD
Documents
Accounts with accounts type small
Date: 28 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 28 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 28/01/00 from: jordan frank suite 11A 15 micawber street london N1 7TB
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/99; full list of members
Documents
Legacy
Date: 03 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 30 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/98; full list of members
Documents
Legacy
Date: 17 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 17/04/98 from: jordan frank suite 11A 15 micawber street london N1 7TB
Documents
Legacy
Date: 11 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 20 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 06/02/98--------- £ si 99900@1=99900 £ ic 100/100000
Documents
Legacy
Date: 20 Feb 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/02/98
Documents
Resolution
Date: 20 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/97; no change of members
Documents
Accounts with accounts type small
Date: 04 Apr 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 09 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 09/12/96 from: po box 698 2ND floor, titchfield house 69-85 tabernacle street london EC2A 4RR
Documents
Legacy
Date: 07 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/95; full list of members
Documents
Some Companies
C/O LONDON TAX BUREAU SUITE E,LONDON,NW6 3BT
Number: | 06338235 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 AUCKLAND ROAD,CHESTER,CH1 5SA
Number: | 11401952 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WOODMANSTERNE ROAD,COULSDON,CR5 2DE
Number: | 07900587 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDLUING, KILMUN,DUNOON,PA23 8RY
Number: | SC576337 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CRITCHLEYS LLP BEAVER HOUSE,OXFORD,OX1 2EP
Number: | 09156055 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ST JOHN STREET,LONDON,EC1M 4JN
Number: | 08257755 |
Status: | LIQUIDATION |
Category: | Private Limited Company |