EYRE PARK LIMITED
Status | ACTIVE |
Company No. | 07289355 |
Category | Private Limited Company |
Incorporated | 18 Jun 2010 |
Age | 13 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
EYRE PARK LIMITED is an active private limited company with number 07289355. It was incorporated 13 years, 11 months, 12 days ago, on 18 June 2010. The company address is 4 Townsend Way, Northwood, HA6 1TF, Middlesex.
Company Fillings
Accounts with accounts type dormant
Date: 31 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type dormant
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Gazette filings brought up to date
Date: 24 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type dormant
Date: 23 Feb 2023
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 23 Feb 2023
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Notification of a person with significant control
Date: 20 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ketan Natalia
Notification date: 2020-05-20
Documents
Accounts with accounts type dormant
Date: 20 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type dormant
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type dormant
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type dormant
Date: 12 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Change registered office address company with date old address
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-15
Old address: , Anikar Group Po Box 323, Oak Glade, Northwood, Middlesex, HA6 9EN, United Kingdom
Documents
Termination director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anjana Natalia
Documents
Gazette filings brought up to date
Date: 04 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Appoint person director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anjana Natalia
Documents
Termination director company with name
Date: 30 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anjana Soneji
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Change registered office address company with date old address
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-17
Old address: , Ebury Homes Po Box 323, Northwood, Middlesex, HA6 9EN, United Kingdom
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Mr Ketan Natalia
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anjana Soneji
Change date: 2011-11-01
Documents
Gazette filings brought up to date
Date: 08 Nov 2011
Category: Gazette
Type: DISS40
Documents
Some Companies
ACRE HOUSE,LONDON,NW1 3ER
Number: | 05729725 |
Status: | ACTIVE |
Category: | Private Limited Company |
226 HARROW VIEW,HARROW,HA2 6PL
Number: | 11843767 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE PARK,RETFORD,DN22 7HH
Number: | 06858652 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FARRINGTON COURT,BURNLEY,BB11 5SS
Number: | 08029638 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09979002 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 CITY REACH,LONDON,E14 9NN
Number: | 11914580 |
Status: | ACTIVE |
Category: | Private Limited Company |