Based in Buckinghamshire, Eamont Holdings Ltd was established in 1995, it has a status of "Active". Scott, David Beveridge, Scott, David Beveridge, Robinson, Jane Elizabeth, Gibson, Sara, Shirley, Peter Carl, Stepniewski, Richard are listed as directors of this business. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, David Beveridge | 31 January 2001 | - | 1 |
GIBSON, Sara | 01 May 2001 | 30 September 2003 | 1 |
SHIRLEY, Peter Carl | 20 January 2006 | 27 March 2007 | 1 |
STEPNIEWSKI, Richard | 09 October 2009 | 20 September 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, David Beveridge | 31 July 2012 | - | 1 |
ROBINSON, Jane Elizabeth | 13 December 1995 | 31 May 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 11 October 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 03 January 2017 | |
CS01 - N/A | 30 June 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 04 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
AP03 - Appointment of secretary | 31 July 2012 | |
TM01 - Termination of appointment of director | 31 July 2012 | |
TM02 - Termination of appointment of secretary | 31 July 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 10 January 2011 | |
TM01 - Termination of appointment of director | 20 September 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH03 - Change of particulars for secretary | 21 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AR01 - Annual Return | 20 July 2010 | |
AA - Annual Accounts | 28 January 2010 | |
AP01 - Appointment of director | 10 November 2009 | |
AP01 - Appointment of director | 10 November 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 09 July 2007 | |
288b - Notice of resignation of directors or secretaries | 29 March 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 01 February 2006 | |
363s - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 03 February 2005 | |
RESOLUTIONS - N/A | 15 September 2004 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 20 January 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 13 January 2003 | |
288b - Notice of resignation of directors or secretaries | 06 November 2002 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 18 January 2002 | |
363s - Annual Return | 20 July 2001 | |
288a - Notice of appointment of directors or secretaries | 09 May 2001 | |
AA - Annual Accounts | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 15 February 2001 | |
288a - Notice of appointment of directors or secretaries | 15 February 2001 | |
395 - Particulars of a mortgage or charge | 11 January 2001 | |
363s - Annual Return | 10 July 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
AA - Annual Accounts | 06 October 1999 | |
363s - Annual Return | 05 August 1999 | |
AA - Annual Accounts | 31 December 1998 | |
363s - Annual Return | 24 August 1998 | |
RESOLUTIONS - N/A | 01 October 1997 | |
RESOLUTIONS - N/A | 01 October 1997 | |
RESOLUTIONS - N/A | 01 October 1997 | |
AA - Annual Accounts | 01 October 1997 | |
363s - Annual Return | 21 July 1997 | |
225 - Change of Accounting Reference Date | 28 January 1997 | |
363s - Annual Return | 07 January 1997 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 March 1996 | |
288 - N/A | 16 January 1996 | |
395 - Particulars of a mortgage or charge | 10 January 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 1995 | |
288 - N/A | 20 December 1995 | |
NEWINC - New incorporation documents | 13 December 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 05 January 2001 | Fully Satisfied |
N/A |
Guarantee & debenture | 21 December 1995 | Fully Satisfied |
N/A |