EYNSHAM GROUP LIMITED
Status | ACTIVE |
Company No. | 04285074 |
Category | Private Limited Company |
Incorporated | 11 Sep 2001 |
Age | 22 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
EYNSHAM GROUP LIMITED is an active private limited company with number 04285074. It was incorporated 22 years, 8 months, 21 days ago, on 11 September 2001. The company address is 3 Horace House 3 Horace House, Stanton Harcourt Road Eynsham, OX29 4TX, Witney Oxfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Second filing notification of a person with significant control
Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Eynsham Fenestration Holdings Limited
Documents
Cessation of a person with significant control
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barry Matthews
Cessation date: 2023-09-13
Documents
Cessation of a person with significant control
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-13
Psc name: Simon James Keegan
Documents
Notification of a person with significant control
Date: 13 Sep 2023
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-09-01
Psc name: Eynsham Fenestration Holdings Limited
Documents
Confirmation statement with updates
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Notification of a person with significant control
Date: 13 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Keegan
Notification date: 2022-04-01
Documents
Notification of a person with significant control
Date: 13 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-01
Psc name: Barry Matthews
Documents
Cessation of a person with significant control
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-12
Psc name: Gary Patrick Michael Mccartan
Documents
Termination director company with name termination date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Andrew James
Termination date: 2022-04-05
Documents
Cessation of a person with significant control
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-05
Psc name: Michael Andrew James
Documents
Mortgage satisfy charge full
Date: 24 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042850740007
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 16 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Andrew James
Change date: 2020-09-11
Documents
Change to a person with significant control
Date: 16 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-11
Psc name: Mr Gary Patrick Michael Mccartan
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type group
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Simon James Keegan
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Matthews
Appointment date: 2017-06-01
Documents
Termination director company with name termination date
Date: 08 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Jacqueline Clare Hall
Documents
Termination secretary company with name termination date
Date: 08 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Clare Hall
Termination date: 2016-12-31
Documents
Accounts with accounts type group
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2016
Action Date: 05 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042850740007
Charge creation date: 2016-02-05
Documents
Resolution
Date: 28 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Resolution
Date: 08 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dillon Scott Rayner
Termination date: 2015-07-31
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Elizabeth James
Termination date: 2015-07-31
Documents
Accounts with accounts type group
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type group
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type group
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type group
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Mulvaney
Documents
Appoint person director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Elizabeth James
Documents
Appoint person director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dillon Scott Rayner
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Change person director company with change date
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-31
Officer name: Miss Jacqueline Clare Hall
Documents
Change person director company with change date
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-31
Officer name: Mr Michael Andrew James
Documents
Change person secretary company with change date
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-31
Officer name: Miss Jacqueline Clare Hall
Documents
Accounts with accounts type group
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type group
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Gary Patrick Michael Mccartan
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type group
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Accounts with accounts type group
Date: 09 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
Legacy
Date: 06 Apr 2006
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 06 Apr 2006
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 24 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Miscellaneous
Date: 18 Jan 2006
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Accounts with accounts type group
Date: 18 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/05; full list of members
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type group
Date: 17 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Legacy
Date: 13 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 21 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Legacy
Date: 03 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 21 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Legacy
Date: 20 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 31/03/02
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 24/09/01--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Legacy
Date: 27 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 18/09/01 from: davies wallis foyster harvester house, 37 peter street manchester M2 5GB
Documents
Some Companies
963 FULHAM ROAD,LONDON,SW6 5JJ
Number: | 10671524 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HICKMORE WALK,CLAPHAM MANOR ESTATE,SW4 6EQ
Number: | 04308919 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELL ENGINEERING OFFSHORE LIMITED
BRAMBLETYE,WOKING,GU22 9PU
Number: | 06145166 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATE 71,HYTHE,CT21 6JN
Number: | 08508790 |
Status: | ACTIVE |
Category: | Private Limited Company |
353 - 359 FINCHLEY ROAD,LONDON,NW3 6ET
Number: | 04245529 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SANDY & CO. (CONTRACTORS) LIMITED
26-28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 00760475 |
Status: | LIQUIDATION |
Category: | Private Limited Company |